This company is commonly known as Cedar Projects (downham Market) Limited. The company was founded 7 years ago and was given the registration number 10668532. The firm's registered office is in KING'S LYNN. You can find them at 22-26 King Street, , King's Lynn, Norfolk. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CEDAR PROJECTS (DOWNHAM MARKET) LIMITED |
---|---|---|
Company Number | : | 10668532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-26 King Street, King's Lynn, Norfolk, United Kingdom, PE30 1HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Director | 14 March 2017 | Active |
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Director | 14 March 2017 | Active |
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Director | 14 March 2017 | Active |
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ | Director | 14 March 2017 | Active |
Mr James Patrick Armitage | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, 60 Charter Row, S1 3FZ |
Nature of control | : |
|
Mr Jack Philip Rowe | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, 60 Charter Row, S1 3FZ |
Nature of control | : |
|
Mr Philip Keith Rowe | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, 60 Charter Row, S1 3FZ |
Nature of control | : |
|
Mr Daniel William Edmund Armitage | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, 60 Charter Row, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-11-03 | Address | Change registered office address company with date old address new address. | Download |
2023-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-03 | Resolution | Resolution. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.