35 CADOGAN SQUARE MANAGEMENT LIMITED
Company number 01867487
- Company Overview for 35 CADOGAN SQUARE MANAGEMENT LIMITED (01867487)
- Filing history for 35 CADOGAN SQUARE MANAGEMENT LIMITED (01867487)
- People for 35 CADOGAN SQUARE MANAGEMENT LIMITED (01867487)
- More for 35 CADOGAN SQUARE MANAGEMENT LIMITED (01867487)
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
|