Cedarr Capital Group Limited
Private Limited Company
Cedarr Capital Group Limited
36 Ground Floor
Alfred St
Belfast
Antrim
BT2 8EP
Northern Ireland
Company Name | Cedarr Capital Group Limited |
---|
Company Status | Active |
---|
Company Number | NI647614 |
---|
Incorporation Date | 24 August 2017 (6 years, 8 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Cordovan Capital Group Limited |
---|
Current Director | Mark Matthews |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Other Letting and Operating of Own Or Leased Real Estate |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|
Next Accounts Due | 30 April 2024 (overdue) |
---|
Accounts Category | Micro Entity |
---|
Accounts Year End | 31 July |
---|
Latest Return | 20 April 2023 (1 year ago) |
---|
Next Return Due | 4 May 2024 (3 days, 11 hours from now) |
---|
Registered Address | 36 Ground Floor Alfred St Belfast Antrim BT2 8EP Northern Ireland |
Shared Address | This company shares its address with 2 other companies |
Accounts Year End | 31 July |
---|
Category | Micro Entity |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|
Next Accounts Due | 30 April 2024 (overdue) |
---|
Latest Return | 20 April 2023 (1 year ago) |
---|
Next Return Due | 4 May 2024 (3 days, 11 hours from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (70221) | Financial management |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7414) | Business & management consultancy |
---|
SIC 2007 (70229) | Management consultancy activities other than financial management |
---|
24 November 2020 | Confirmation statement made on 23 August 2020 with updates | 3 pages |
---|
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 | 9 pages |
---|
27 September 2019 | Confirmation statement made on 23 August 2019 with updates | 4 pages |
---|
27 September 2019 | Notification of Catherine Matthews as a person with significant control on 31 July 2019 | 2 pages |
---|
3 September 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-07-31
| 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—