The Cedar House Hotel Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
  • all other documents available
  • 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

Financials

Last balance sheet date2022-03-31
Trade Debtors£56,040 +52.07%
Employees£65 +32.30%
Total assets£2,070,933 +2.97%

CEDAR HOUSE HOTEL AND LEISURE LIMITED

Details

Company type Private Limited Company, Active
Company Number 04729549
Record last updated Tuesday, April 18, 2017 6:12:23 AM UTC
Official Address 54 Moorend Park Road Cheltenham Gloucestershire Gl530jy Leckhampton
There are 16 companies registered at this street
Locality Leckhampton
Region England
Postal Code GL530JY
Sector Hotels and similar accommodation

Charts

Visits

THE CEDAR HOUSE HOTEL COMPANY LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-42014-62014-92014-102022-112022-122024-82024-112025-101234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry Jul 2, 2014 Annual return Annual return
Financials Dec 23, 2013 Annual accounts Annual accounts
Registry May 16, 2013 Annual return Annual return
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry Dec 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 15, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 14, 2012 Annual return Annual return
Registry Aug 7, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2012 Particulars of a mortgage or charge 4729... Particulars of a mortgage or charge 4729...
Registry Jun 14, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 2, 2012 Change of particulars for director Change of particulars for director
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge 4729... Statement of satisfaction in full or in part of mortgage or charge 4729...
Registry Apr 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 14, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Sep 6, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 5, 2011 Annual return Annual return
Registry Aug 9, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 31, 2010 Annual accounts Annual accounts
Registry Jun 16, 2010 Change of registered office address Change of registered office address
Registry Jun 4, 2010 Annual return Annual return
Registry Jun 4, 2010 Change of registered office address Change of registered office address
Registry Jun 3, 2010 Change of particulars for director Change of particulars for director
Registry Jun 3, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jan 31, 2010 Annual accounts Annual accounts
Registry Nov 13, 2009 Change of name 10 Change of name 10
Registry Jun 3, 2009 Annual return Annual return
Financials Jan 22, 2009 Annual accounts Annual accounts
Registry Sep 9, 2008 Annual return Annual return
Financials Jan 14, 2008 Annual accounts Annual accounts
Registry May 22, 2007 Annual return Annual return
Financials Mar 23, 2007 Annual accounts Annual accounts
Registry May 17, 2006 Annual return Annual return
Financials Apr 4, 2006 Annual accounts Annual accounts
Registry Feb 16, 2006 Change of accounting reference date Change of accounting reference date
Registry Aug 11, 2005 Change of accounting reference date 4729... Change of accounting reference date 4729...
Registry Jun 2, 2005 Annual return Annual return
Financials May 23, 2005 Annual accounts Annual accounts
Registry May 29, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2004 Particulars of a mortgage or charge 4729... Particulars of a mortgage or charge 4729...
Registry May 29, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2004 Annual return Annual return
Registry Mar 9, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 26, 2003 Change of name certificate Change of name certificate
Registry Aug 26, 2003 Company name change Company name change
Registry Apr 10, 2003 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)