Cedarbank Homes LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 28, 2011)
- 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
|
THE ROCK PROPERTY GROUP LIMITED
THE ROCKFIELD GROUP LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05739641 |
Record last updated | Monday, September 22, 2014 5:26:04 PM UTC |
Official Address | 17 Berkeley Mews 29 High Street All Saints There are 205 companies registered at this street |
Postal Code | GL501DY |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 5, 2013 | Second notification of strike-off action in london gazette | |
Registry | Sep 5, 2013 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 17, 2012 | Change of registered office address | |
Registry | Jul 17, 2012 | Statement of company's affairs | |
Registry | Jul 17, 2012 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jul 17, 2012 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | May 25, 2012 | Notice of appointment of an administrative receiver, receiver or manager | |
Registry | Mar 14, 2012 | Annual return | |
Registry | Feb 3, 2012 | Resignation of one Secretary | |
Registry | Jan 25, 2012 | Resignation of one Director | |
Registry | Jan 12, 2012 | Resignation of a woman | |
Registry | Nov 13, 2011 | Resignation of one Secretary (a woman) | |
Financials | Jun 28, 2011 | Annual accounts | |
Registry | Mar 16, 2011 | Annual return | |
Registry | Jul 5, 2010 | Change of particulars for director | |
Financials | Jun 30, 2010 | Annual accounts | |
Registry | Mar 22, 2010 | Annual return | |
Financials | Jul 28, 2009 | Annual accounts | |
Registry | Mar 16, 2009 | Annual return | |
Registry | Jan 8, 2009 | Change of accounting reference date | |
Registry | Mar 26, 2008 | Annual return | |
Registry | Mar 4, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Feb 29, 2008 | Particulars of a mortgage or charge | |
Registry | Feb 21, 2008 | Alteration to memorandum and articles | |
Registry | Feb 21, 2008 | Resignation of a director | |
Registry | Feb 21, 2008 | Resignation of a secretary | |
Registry | Feb 21, 2008 | Appointment of a secretary | |
Registry | Feb 21, 2008 | Appointment of a director | |
Registry | Feb 11, 2008 | Resignation of one Director (a man) | |
Registry | Feb 11, 2008 | Change of name certificate | |
Registry | Feb 11, 2008 | Company name change | |
Registry | Jan 22, 2008 | Appointment of a director | |
Financials | Jan 10, 2008 | Annual accounts | |
Registry | Jan 8, 2008 | Change in situation or address of registered office | |
Registry | Dec 12, 2007 | Appointment of a man as Director | |
Registry | Aug 2, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 14, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 29, 2007 | Annual return | |
Registry | Aug 5, 2006 | Particulars of a mortgage or charge | |
Registry | Mar 22, 2006 | Change of name certificate | |
Registry | Mar 22, 2006 | Company name change | |
Registry | Mar 20, 2006 | Appointment of a secretary | |
Registry | Mar 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 20, 2006 | Appointment of a director | |
Registry | Mar 20, 2006 | Resignation of a secretary | |
Registry | Mar 20, 2006 | Resignation of a director | |
Registry | Mar 13, 2006 | Four appointments: 2 companies and 2 men | |