CEDARFIELD DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2019-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2021-03-31 => 2022-12-31
2022-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2021-09-07 update accounts_next_due_date 2019-12-31 => 2021-03-31
2021-08-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES
2018-12-06 update num_mort_outstanding 1 => 0
2018-12-06 update num_mort_satisfied 0 => 1
2018-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-07-07 update company_status Active - Proposal to Strike off => Active
2018-06-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-06-07 update statutory_documents COMPANY RESTORED ON 07/06/2018
2018-05-22 update statutory_documents STRUCK OFF AND DISSOLVED
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents FIRST GAZETTE
2017-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-05-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-03-28 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-03-07 update statutory_documents FIRST GAZETTE
2016-05-12 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-05-12 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-04-27 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-26 update statutory_documents 26/01/16 FULL LIST
2016-04-26 update statutory_documents FIRST GAZETTE
2015-07-07 update accounts_last_madeup_date 2012-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2013-12-31 => 2016-12-31
2015-07-07 update returns_last_madeup_date 2013-01-26 => 2015-01-26
2015-07-07 update returns_next_due_date 2014-02-23 => 2016-02-23
2015-06-24 update statutory_documents SECRETARY APPOINTED SAMUEL NEILL ROBERT MCKIBBIN
2015-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS MCALORUM
2015-06-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2015-06-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-06-07 update company_status Active - Proposal to Strike off => Active
2015-06-03 update statutory_documents 26/01/14 FULL LIST
2015-06-03 update statutory_documents 26/01/15 FULL LIST
2015-06-02 update statutory_documents DIRECTOR APPOINTED JOHN BECK MCDOWELL
2015-06-02 update statutory_documents DIRECTOR APPOINTED MR JOHN JOSEPH MCALORUM
2015-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MCALORUM
2015-05-30 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-08 update statutory_documents FIRST GAZETTE
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAW
2015-01-07 update company_status Live but Receiver Manager on at least one charge => Active
2014-12-02 update statutory_documents ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 28/11/2013
2014-12-02 update statutory_documents NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.NULL,NULL
2013-06-25 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-25 update company_status Active => Live but Receiver Manager on at least one charge
2013-06-24 update accounts_last_madeup_date 2010-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2011-12-31 => 2013-12-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2011-01-26 => 2012-01-26
2013-06-21 update returns_next_due_date 2012-02-23 => 2013-02-23
2013-04-18 update statutory_documents NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.NULL,NULL
2013-02-04 update statutory_documents 26/01/13 FULL LIST
2013-01-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2013-01-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-09 update statutory_documents DISS40 (DISS40(SOAD))
2012-06-08 update statutory_documents 26/01/12 FULL LIST
2012-03-30 update statutory_documents FIRST GAZETTE
2011-02-08 update statutory_documents 26/01/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 26/01/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SCOTT LAW / 26/01/2010
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAMIEN MCALORUM / 26/01/2010
2010-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS DAMIEN MCALORUM / 26/01/2010
2009-07-07 update statutory_documents 31/03/09 ANNUAL ACCTS
2009-03-20 update statutory_documents 26/01/09 ANNUAL RETURN SHUTTLE
2009-02-19 update statutory_documents 31/03/08 ANNUAL ACCTS
2009-02-05 update statutory_documents 31/01/08 ANNUAL ACCTS
2009-02-04 update statutory_documents CHANGE OF ARD
2008-02-08 update statutory_documents 26/01/08 ANNUAL RETURN SHUTTLE
2007-06-13 update statutory_documents CHANGE IN SIT REG ADD
2007-03-30 update statutory_documents CERT CHANGE
2007-03-30 update statutory_documents RESOLUTION TO CHANGE NAME
2007-03-30 update statutory_documents UPDATED MEM AND ARTS
2007-02-27 update statutory_documents PARS RE MORTAGE
2007-02-13 update statutory_documents CHANGE OF DIRS/SEC
2007-02-13 update statutory_documents CHANGE OF DIRS/SEC
2007-02-13 update statutory_documents CHANGE OF DIRS/SEC
2007-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION