Advanced company searchLink opens in new window

70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED

Company number 01260382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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