Advanced company searchLink opens in new window

35 CADOGAN SQUARE MANAGEMENT LIMITED

Company number 01867487

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)
23 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 Mar 2021 AP01 Appointment of Mr Morris Saleh as a director on 2 March 2021
04 Mar 2021 AA Micro company accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
27 May 2020 PSC07 Cessation of Maria Teresa Leonora Carlsson as a person with significant control on 18 May 2020
27 May 2020 PSC02 Notification of Almara Investments Limited as a person with significant control on 18 May 2020
27 May 2020 TM01 Termination of appointment of June Frances De Moller as a director on 18 May 2020
27 May 2020 TM01 Termination of appointment of Maria Teresa Leonora Carlsson as a director on 18 May 2020
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
22 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Jul 2017 PSC01 Notification of Maria Teresa Leonora Carlsson as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
26 Jun 2017 AD01 Registered office address changed from 2 Tower House Hoddesdon Herts EN11 8UR to Charter Buildings 9a Ashton Lane Sale Cheshire M33 6WT on 26 June 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100