This company is commonly known as Cedarbranch Limited. The company was founded 40 years ago and was given the registration number 01747063. The firm's registered office is in CHELTENHAM. You can find them at 6 Manor Park Business Centre, Mackenzie Way, Swindon, Cheltenham, Gloucestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | CEDARBRANCH LIMITED |
---|---|---|
Company Number | : | 01747063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1983 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Manor Park Business Centre, Mackenzie Way, Swindon, Cheltenham, Gloucestershire, GL51 9TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83 Pittville Lawn, Cheltenham, GL52 2BP | Director | 14 April 2001 | Active |
83 Pittville Lawn, Cheltenham, GL52 2BP | Secretary | 14 April 2001 | Active |
253 Wells Road, Malvern, Wells, WR14 4HN | Secretary | - | Active |
83 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BP | Secretary | 13 January 2017 | Active |
253 Wells Road, Malvern Wells, Malvern, WR14 4JF | Secretary | 01 February 1992 | Active |
Furlong Field, Penn Lane, Tanworth In Arden, B94 5HH | Director | 27 March 2008 | Active |
253 Wells Road, Malvern Wells, WR14 4JF | Director | - | Active |
Basement Flat 2, 83 Pittville Lawn, Cheltenham, England, GL52 2BP | Director | 28 October 2019 | Active |
83 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BP | Director | 28 October 2019 | Active |
83, Pittville Lawn, Cheltenham, GL52 2BP | Director | 10 April 2005 | Active |
253 Wells Road, Malvern Wells, Malvern, WR14 4JF | Director | 08 February 1996 | Active |
253 Wells Road, Malvern Wells, Malvern, WR14 4JF | Director | 01 February 1992 | Active |
Crystalight Limited | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 253 Wells Road, Malvern, England, WR14 4JF |
Nature of control | : |
|
Mrs Haleh Mirkamali | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BP |
Nature of control | : |
|
Ms Sarina Abi Kaveh | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Basement Flat 2, 83 Pittville Lawn, Cheltenham, England, GL52 2BP |
Nature of control | : |
|
Mr Hekmat Kaveh Baghbadrani | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Pittville Lawn, Cheltenham, United Kingdom, GL52 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination secretary company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.