Cedarhyde Properties Limited

DataGardener
dissolved

Cedarhyde Properties Limited

04784664Private Limited With Share Capital

C/O Valentine & Co, 5 Stirling Court, Borehamwood, WD62FX
Incorporated

02/06/2003

Company Age

22 years

Directors

1

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Cedarhyde Properties Limited (04784664) is a private limited with share capital incorporated on 02/06/2003 (22 years old) and registered in borehamwood, WD62FX. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 02/06/2003
WD62FX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

17

Registered

0

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:06-04-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:06-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-04-2017
Resolution
Category:Resolution
Date:11-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:24-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2013
Termination Director Company With Name
Category:Officers
Date:14-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Termination Director Company With Name
Category:Officers
Date:07-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Gazette Notice Compulsary
Category:Gazette
Date:12-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2010
Legacy
Category:Annual Return
Date:25-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:09-06-2008
Legacy
Category:Mortgage
Date:13-02-2008
Legacy
Category:Mortgage
Date:13-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:12-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2007
Legacy
Category:Mortgage
Date:20-01-2007
Legacy
Category:Mortgage
Date:06-11-2006
Legacy
Category:Annual Return
Date:16-06-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Mortgage
Date:20-04-2006
Legacy
Category:Mortgage
Date:19-04-2006
Legacy
Category:Mortgage
Date:19-04-2006
Legacy
Category:Mortgage
Date:19-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2006
Legacy
Category:Annual Return
Date:17-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2005
Resolution
Category:Resolution
Date:04-02-2005
Resolution
Category:Resolution
Date:04-02-2005
Legacy
Category:Mortgage
Date:11-01-2005
Legacy
Category:Mortgage
Date:30-12-2004
Legacy
Category:Annual Return
Date:15-07-2004
Legacy
Category:Capital
Date:20-02-2004
Legacy
Category:Address
Date:26-11-2003
Legacy
Category:Capital
Date:01-09-2003
Legacy
Category:Accounts
Date:01-09-2003
Legacy
Category:Officers
Date:01-07-2003
Legacy
Category:Officers
Date:01-07-2003
Legacy
Category:Officers
Date:01-07-2003
Legacy
Category:Officers
Date:01-07-2003
Legacy
Category:Officers
Date:01-07-2003
Legacy
Category:Address
Date:19-06-2003
Incorporation Company
Category:Incorporation
Date:02-06-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date16/09/2016
Latest Accounts31/03/2016

Trading Addresses

5 Augustus Close, Stanmore, Middlesex, HA74PT
C/O Valentine & Co, 5 Stirling Court, Borehamwood, Hertfordshire Wd6 2F, WD62FXRegistered

Contact

C/O Valentine & Co, 5 Stirling Court, Borehamwood, WD62FX