54/56,CADOGAN SQUARE MANAGEMENT LIMITED
Company number 00883516
- Company Overview for 54/56,CADOGAN SQUARE MANAGEMENT LIMITED (00883516)
- Filing history for 54/56,CADOGAN SQUARE MANAGEMENT LIMITED (00883516)
- People for 54/56,CADOGAN SQUARE MANAGEMENT LIMITED (00883516)
- More for 54/56,CADOGAN SQUARE MANAGEMENT LIMITED (00883516)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2024 | AA | Micro company accounts made up to 28 September 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
16 Jun 2023 | AA | Micro company accounts made up to 28 September 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
14 Mar 2023 | CH04 | Secretary's details changed for Cosec Management Services Limited on 14 March 2023 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 28 September 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 28 September 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
18 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 28 September 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 28 September 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 28 September 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 28 September 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
12 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 29 September 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Farrokh Fazaipour as a director on 12 February 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016 | |
05 Aug 2015 | TM01 | Termination of appointment of Athena Mary Zographos as a director on 5 May 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
30 May 2015 | AP01 | Appointment of Hossein Fateh as a director on 6 May 2015 |