Cedarmill Developments LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2020)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Cedarmill Developments Limited |
|
Last balance sheet date | 2017-09-30 | |
Trade Debtors | £265,939 | -1,284% |
Employees | £1 | 0% |
Total assets | £1,312,529 | +29.87% |
CEDARBRIDGE DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07007391 |
Record last updated | Saturday, February 24, 2018 11:54:46 AM UTC |
Official Address | Emerald House Swinborne Road Burnt Mills Basildon SS131ef Pitsea North West There are 3 companies registered at this street |
Postal Code | SS131EF |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 28, 2017 | Persons with significant control | |
Registry | Nov 23, 2017 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Nov 23, 2017 | Resignation of one Shareholder (Above 75%) | |
Registry | Sep 8, 2017 | Confirmation statement made , with updates | |
Financials | Jun 30, 2017 | Annual accounts | |
Registry | Sep 30, 2016 | Confirmation statement made , with updates | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Mar 31, 2016 | Annual accounts | |
Registry | Feb 12, 2016 | Change of particulars for director | |
Registry | Sep 29, 2015 | Registration of a charge / charge code | |
Registry | Sep 15, 2015 | Annual return | |
Financials | Feb 20, 2015 | Annual accounts | |
Registry | Jan 27, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jan 27, 2015 | Statement of satisfaction of a charge / full / charge no 1 7923455... | |
Registry | Dec 23, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Oct 7, 2014 | Annual return | |
Financials | Jan 29, 2014 | Annual accounts | |
Registry | Nov 19, 2013 | Registration of a charge / charge code | |
Registry | Sep 5, 2013 | Annual return | |
Registry | Aug 16, 2013 | Registration of a charge / charge code | |
Financials | Apr 29, 2013 | Annual accounts | |
Registry | Jan 29, 2013 | Mortgage | |
Registry | Jan 19, 2013 | Mortgage 7880199... | |
Registry | Sep 14, 2012 | Annual return | |
Financials | May 18, 2012 | Annual accounts | |
Registry | Mar 15, 2012 | Mortgage | |
Registry | Sep 8, 2011 | Annual return | |
Financials | Mar 11, 2011 | Annual accounts | |
Registry | Sep 10, 2010 | Annual return | |
Registry | Sep 9, 2009 | Company name change | |
Registry | Sep 8, 2009 | Change of name certificate | |
Registry | Sep 2, 2009 | Appointment of a man as Director and Groundworks | |