This company is commonly known as Cedars Flats Residents Company Limited. The company was founded 36 years ago and was given the registration number 02187817. The firm's registered office is in BEDFORDSHIRE. You can find them at 12 The Cedars, Dunstable, Bedfordshire, . This company's SIC code is 98000 - Residents property management.
Name | : | CEDARS FLATS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02187817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1987 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 The Cedars, Dunstable, Bedfordshire, LU6 3JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, The Cedars, Dunstable, England, LU6 3JB | Secretary | 27 April 2023 | Active |
11, The Cedars, Dunstable, England, LU6 3JB | Director | 27 April 2023 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Director | 09 November 2022 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Secretary | 12 April 2018 | Active |
5 The Cedars, Dunstable, LU6 3JB | Secretary | 16 August 1999 | Active |
10 Kings Mead, Edlesborough, Dunstable, LU6 2JN | Secretary | 30 January 1992 | Active |
Flat 2 The Cedars, High Street South, Dunstable, LU6 3JB | Secretary | 28 November 1995 | Active |
Flat 12 The Cedars, Dunstable, LU6 3JB | Secretary | - | Active |
12 The Cedars, Dunstable, LU6 3JB | Secretary | 18 December 2002 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Director | 06 September 2018 | Active |
5, The Cedars, Dunstable, England, LU6 3JB | Director | 20 April 2016 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Director | 18 November 2009 | Active |
2, The Cedars, Dunstable, United Kingdom, LU6 3JB | Director | 18 November 2021 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Director | 29 September 2010 | Active |
7 The Cedars, Dunstable, LU6 3JB | Director | 16 August 1999 | Active |
Flat 7 The Cedars, Dunstable, LU6 3JB | Director | 30 January 1992 | Active |
Flat 1 The Cedars, Dunstable, LU6 3JB | Director | 26 November 1991 | Active |
6, The Cedars, Dunstable, England, LU6 3JB | Director | 09 November 2022 | Active |
6 The Cedars, Dunstable, LU6 3JB | Director | 01 December 2003 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Director | 18 November 2021 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Director | 29 September 2010 | Active |
10 The Cedars, Dunstable, LU6 3JB | Director | 08 February 1996 | Active |
10 The Cedars, Dunstable, LU6 3JB | Director | - | Active |
Flat 2 The Cedars, High Street South, Dunstable, LU6 3JB | Director | 15 December 1994 | Active |
Flat 12 The Cedars, Dunstable, LU6 3JB | Director | - | Active |
10 The Cedars, Dunstable, LU6 3JB | Director | 15 December 1999 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Director | 07 October 2015 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Director | 18 November 2021 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Director | 29 September 2010 | Active |
12 The Cedars, Dunstable, Bedfordshire, LU6 3JB | Director | 18 November 2009 | Active |
1 The Cedars, Dunstable, LU6 3JB | Director | 18 November 2002 | Active |
Miss Sharon Jean Andrew | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | New Zealander |
Address | : | 12 The Cedars, Bedfordshire, LU6 3JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-14 | Officers | Termination director company with name termination date. | Download |
2023-05-14 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person secretary company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-26 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Termination secretary company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-11-21 | Officers | Termination director company with name termination date. | Download |
2021-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.