This company is commonly known as Cedar Park (ilkeston) Limited. The company was founded 21 years ago and was given the registration number 04694579. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, Warwickshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CEDAR PARK (ILKESTON) LIMITED |
---|---|---|
Company Number | : | 04694579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, Warwickshire, CV37 6AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, CV37 6AH | Director | 21 March 2024 | Active |
8 Hamilton Crescent, Bearsden, Glasgow, G61 3JP | Secretary | 12 March 2003 | Active |
Little Weeke, Weeke Hill, Dartmouth, TQ6 0JT | Secretary | 01 September 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 12 March 2003 | Active |
4 Cedar Park, Ilkeston, DE7 5GE | Director | 01 September 2003 | Active |
11, Cedar Park, Cedar Park, Queens Drive, Ilkeston, England, DE7 5GE | Director | 01 July 2012 | Active |
5 Cedar Park, Queens Drive, Ilkeston, DE7 5GE | Director | 21 May 2007 | Active |
11 Thorn Road, Bearsden, Glasgow, G61 4PP | Director | 12 March 2003 | Active |
4 Cedar Park, Queens Drive, Ilkeston, England, DE7 5GE | Director | 09 June 2021 | Active |
6 Cedar Park, Queens Drive, Ilkeston, DE7 5GE | Director | 21 May 2007 | Active |
11, Cedar Park, Queens Drive, Ilkeston, England, DE7 5GE | Director | 09 June 2016 | Active |
3 Cedar Park, Ilkeston, DE7 5GE | Director | 01 September 2003 | Active |
2 Cedar Park, Queens Drive, Ilkeston, DE7 5GE | Director | 20 October 2009 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 12 March 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 12 March 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Officers | Appoint person director company with name date. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
2016-03-21 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.