- Company Overview for 70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED (01260382)
- Filing history for 70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED (01260382)
- People for 70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED (01260382)
- More for 70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED (01260382)
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) |
---|---|---|---|
28 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
22 Sep 2016 | AP02 | Appointment of Chelsea Properties Limited as a director on 1 October 2009 | |
20 Jun 2016 | TM01 | Termination of appointment of Chelsea Properties Limited as a director on 20 May 2016 | |
14 Jun 2016 | CH02 | Director's details changed for Chelsea Properties Limited on 13 June 2016 | |
31 May 2016 | CH02 | Director's details changed for Chelsea Properties Limited on 31 May 2016 | |
30 Mar 2016 | AA | Total exemption full accounts made up to 24 June 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
18 May 2015 | TM01 | Termination of appointment of Victoria De Breyne as a director on 6 May 2015 | |
19 Mar 2015 | AA | Total exemption full accounts made up to 24 June 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
14 Mar 2014 | AA | Full accounts made up to 24 June 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
14 Mar 2013 | AA | Full accounts made up to 24 June 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Kourosh Maghool as a director | |
16 Mar 2012 | AA | Full accounts made up to 24 June 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
08 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
07 Apr 2011 | TM02 | Termination of appointment of Frank Phillip as a secretary | |
21 Feb 2011 | AA | Full accounts made up to 24 June 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from Christopher Wren Yard, 117 High Street Croydon Surrey CR0 1QG on 2 November 2010 | |
04 Jun 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
04 Jun 2010 | AD01 | Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 4 June 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Kourosh Maghool on 1 January 2010 |