CEDAR MEDICAL LIMITED - DIDSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2021-11-12. 2021-11-24 View Report
Insolvency. Brought down date: 2020-11-12. 2020-12-01 View Report
Insolvency. Liquidation disclaimer notice. 2019-11-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-11-22 View Report
Resolution. Description: Resolutions. 2019-11-22 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-11-22 View Report
Address. Change date: 2019-11-06. Old address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG England. New address: Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG. 2019-11-06 View Report
Mortgage. Charge number: 043124400001. 2019-10-14 View Report
Mortgage. Charge number: 043124400002. 2019-10-14 View Report
Officers. Termination date: 2019-03-13. Officer name: Martyn David Diaper. 2019-04-11 View Report
Accounts. Accounts type total exemption full. 2019-01-04 View Report
Confirmation statement. Statement with updates. 2018-12-04 View Report
Officers. Officer name: Dr Martyn David Diaper. Appointment date: 2018-09-17. 2018-09-17 View Report
Officers. Officer name: Mayur Vibhuti. Termination date: 2018-06-22. 2018-06-22 View Report
Address. Old address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. Change date: 2018-04-09. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2018-01-05 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Accounts. Accounts type total exemption small. 2017-04-21 View Report
Officers. Officer name: Mr Mayur Vibhuti. Appointment date: 2016-12-30. 2017-01-01 View Report
Officers. Termination date: 2016-12-30. Officer name: Titus John Bradley. 2017-01-01 View Report
Mortgage. Charge creation date: 2016-12-09. Charge number: 043124400002. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Accounts. Accounts type total exemption small. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Mortgage. Charge creation date: 2015-11-03. Charge number: 043124400001. 2015-11-11 View Report
Address. New address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. Change date: 2015-10-29. Old address: The Beggarwood Surgery Broadmere Road Beggarwood, Basingstoke Hampshire RG22 4AQ. 2015-10-29 View Report
Resolution. Description: Resolutions. 2015-03-16 View Report
Officers. Officer name: Gemma Adamson. Termination date: 2015-02-11. 2015-02-11 View Report
Officers. Appointment date: 2015-02-11. Officer name: Dr Titus John Bradley. 2015-02-11 View Report
Officers. Officer name: Graham John Hullah. Termination date: 2015-02-11. 2015-02-11 View Report
Officers. Appointment date: 2015-02-11. Officer name: Dr David Huw Jones. 2015-02-11 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-10-29 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Accounts. Accounts type total exemption small. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Accounts type total exemption small. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Accounts. Accounts type total exemption small. 2011-10-13 View Report
Capital. Capital return purchase own shares. 2011-06-06 View Report
Capital. Capital cancellation shares. 2011-05-19 View Report
Resolution. Description: Resolutions. 2011-05-19 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Accounts. Accounts type total exemption small. 2010-11-03 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Officers. Change date: 2009-10-29. Officer name: Gemma Adamson. 2009-11-16 View Report
Officers. Change date: 2009-10-29. Officer name: Dr Graham John Hullah. 2009-11-16 View Report
Accounts. Accounts type total exemption small. 2009-11-16 View Report
Officers. Description: Appointment terminated director and secretary yolande newton. 2009-02-11 View Report
Accounts. Accounts type total exemption small. 2009-01-29 View Report