Warning: file_put_contents(c/ddb132e0f0b808b50f8b42bc6f9e1c7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cedar Projects (downham Market) Limited, PE30 1HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CEDAR PROJECTS (DOWNHAM MARKET) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ

Director14 March 2017Active
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ

Director14 March 2017Active
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ

Director14 March 2017Active
3rd Floor, Westfield House, 60 Charter Row, S1 3FZ

Director14 March 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-03Address

Change registered office address company with date old address new address.

Download
2023-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-03Resolution

Resolution.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.