CEDAR HOUSE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CEDAR HOUSE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03381393

Incorporation date

04/06/1997

Size

Small

Contacts

Registered address

Registered address

Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1997)
dot icon04/04/2026
Liquidators' statement of receipts and payments to 2026-01-27
dot icon07/04/2024
Liquidators' statement of receipts and payments to 2024-01-27
dot icon31/03/2023
Liquidators' statement of receipts and payments to 2023-01-27
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Appointment of a voluntary liquidator
dot icon31/01/2023
Appointment of a voluntary liquidator
dot icon16/02/2022
Registered office address changed from 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2022-02-16
dot icon16/02/2022
Declaration of solvency
dot icon16/02/2022
Appointment of a voluntary liquidator
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/08/2021
Confirmation statement made on 2021-07-13 with updates
dot icon12/05/2021
Termination of appointment of Martyn John Cubbage as a secretary on 2021-05-11
dot icon12/05/2021
Termination of appointment of Martyn John Cubbage as a director on 2021-05-11
dot icon17/02/2021
Satisfaction of charge 033813930021 in full
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon08/09/2017
Accounts for a small company made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon01/02/2017
Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2017-02-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon24/09/2015
Satisfaction of charge 033813930022 in full
dot icon24/09/2015
Registration of charge 033813930023, created on 2015-09-24
dot icon22/07/2015
Registration of charge 033813930022, created on 2015-07-15
dot icon21/07/2015
Registration of charge 033813930021, created on 2015-07-15
dot icon17/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon05/12/2014
Satisfaction of charge 18 in full
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Satisfaction of charge 6 in full
dot icon03/10/2014
Satisfaction of charge 2 in full
dot icon03/10/2014
Satisfaction of charge 4 in full
dot icon03/10/2014
Satisfaction of charge 13 in full
dot icon03/10/2014
Satisfaction of charge 11 in full
dot icon03/10/2014
Satisfaction of charge 15 in full
dot icon03/10/2014
Satisfaction of charge 17 in full
dot icon03/10/2014
Satisfaction of charge 14 in full
dot icon03/10/2014
Satisfaction of charge 20 in full
dot icon03/10/2014
Satisfaction of charge 10 in full
dot icon03/10/2014
Satisfaction of charge 1 in full
dot icon03/10/2014
Satisfaction of charge 5 in full
dot icon03/10/2014
Satisfaction of charge 3 in full
dot icon03/10/2014
Satisfaction of charge 9 in full
dot icon03/10/2014
Satisfaction of charge 7 in full
dot icon03/10/2014
Satisfaction of charge 12 in full
dot icon03/10/2014
Satisfaction of charge 8 in full
dot icon17/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon17/07/2014
Secretary's details changed for Mr Martyn John Cubbage on 2014-06-05
dot icon12/03/2014
Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8TF on 2014-03-12
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon28/11/2012
Termination of appointment of Christopher Carlisle as a director
dot icon28/11/2012
Appointment of Mr Martyn John Cubbage as a director
dot icon03/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon29/06/2012
Auditor's resignation
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 05/06/09; full list of members
dot icon08/07/2008
Return made up to 05/06/08; full list of members
dot icon12/05/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon06/05/2008
Full accounts made up to 2007-06-30
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon04/01/2008
Particulars of mortgage/charge
dot icon18/10/2007
Director's particulars changed
dot icon21/06/2007
Return made up to 05/06/07; full list of members
dot icon07/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon20/02/2007
Particulars of mortgage/charge
dot icon04/10/2006
Memorandum and Articles of Association
dot icon30/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
Particulars of mortgage/charge
dot icon15/08/2006
Resolutions
dot icon24/07/2006
Director resigned
dot icon10/07/2006
Return made up to 05/06/06; full list of members
dot icon11/04/2006
Full accounts made up to 2005-06-30
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New secretary appointed
dot icon16/06/2005
Return made up to 05/06/05; full list of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: leopold house 43-44 leopold street derby derbyshire DE1 2FF
dot icon11/02/2005
Full accounts made up to 2004-04-30
dot icon05/01/2005
Particulars of mortgage/charge
dot icon19/08/2004
Location of register of directors' interests
dot icon19/08/2004
Location of register of members
dot icon17/08/2004
Director resigned
dot icon28/06/2004
Return made up to 05/06/04; full list of members
dot icon24/05/2004
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon20/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon08/02/2004
Full accounts made up to 2003-04-30
dot icon18/06/2003
Return made up to 05/06/03; full list of members
dot icon01/05/2003
New director appointed
dot icon25/01/2003
Full accounts made up to 2002-04-30
dot icon08/08/2002
Registered office changed on 08/08/02 from: c/o edwards geldard st michaels court st michaels lane derby derbyshire DE1 3HQ
dot icon24/07/2002
Particulars of mortgage/charge
dot icon17/06/2002
Return made up to 05/06/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-04-30
dot icon05/10/2001
Particulars of mortgage/charge
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Secretary resigned
dot icon19/06/2001
Return made up to 05/06/01; full list of members
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
Secretary resigned
dot icon29/12/2000
Registered office changed on 29/12/00 from: cedar house 35 ashbourne road derby DE22 3FS
dot icon22/12/2000
Full accounts made up to 2000-04-30
dot icon27/06/2000
Return made up to 05/06/00; full list of members
dot icon20/04/2000
Particulars of mortgage/charge
dot icon17/03/2000
New director appointed
dot icon30/11/1999
Full accounts made up to 1999-04-30
dot icon10/09/1999
Particulars of mortgage/charge
dot icon27/07/1999
New secretary appointed
dot icon26/07/1999
Particulars of mortgage/charge
dot icon19/07/1999
Particulars of mortgage/charge
dot icon19/07/1999
Return made up to 05/06/99; full list of members
dot icon14/07/1999
Secretary resigned
dot icon23/06/1999
Director resigned
dot icon08/06/1999
New director appointed
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New secretary appointed
dot icon11/05/1999
Particulars of mortgage/charge
dot icon06/04/1999
Full accounts made up to 1998-06-30
dot icon06/04/1999
Accounting reference date shortened from 30/06/99 to 30/04/99
dot icon21/01/1999
Auditor's resignation
dot icon27/10/1998
Particulars of mortgage/charge
dot icon19/08/1998
Particulars of mortgage/charge
dot icon07/08/1998
Ad 19/06/98--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon07/08/1998
£ nc 1000/251000 19/06/98
dot icon20/07/1998
Return made up to 05/06/98; full list of members
dot icon20/07/1998
New director appointed
dot icon09/07/1998
Certificate of change of name
dot icon08/07/1998
Registered office changed on 08/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon08/07/1998
Ad 01/07/97--------- £ si 998@1=998 £ ic 2/1000
dot icon24/05/1998
New secretary appointed
dot icon24/05/1998
Secretary resigned
dot icon24/05/1998
Director resigned
dot icon24/05/1998
New director appointed
dot icon07/07/1997
Resolutions
dot icon05/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconNext confirmation date
12/07/2022
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
29/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gadsby, Peter James
Director
01/07/1997 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDAR HOUSE INVESTMENTS LIMITED

CEDAR HOUSE INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 04/06/1997 with the registered office located at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR HOUSE INVESTMENTS LIMITED?

toggle

CEDAR HOUSE INVESTMENTS LIMITED is currently Liquidation. It was registered on 04/06/1997 .

Where is CEDAR HOUSE INVESTMENTS LIMITED located?

toggle

CEDAR HOUSE INVESTMENTS LIMITED is registered at Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does CEDAR HOUSE INVESTMENTS LIMITED do?

toggle

CEDAR HOUSE INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CEDAR HOUSE INVESTMENTS LIMITED?

toggle

The latest filing was on 04/04/2026: Liquidators' statement of receipts and payments to 2026-01-27.