- Company Overview for CADOGAN COURT FREEHOLD LIMITED (03499552)
- Filing history for CADOGAN COURT FREEHOLD LIMITED (03499552)
- People for CADOGAN COURT FREEHOLD LIMITED (03499552)
- More for CADOGAN COURT FREEHOLD LIMITED (03499552)
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) |
---|---|---|---|
02 Apr 2014 | TM01 | Termination of appointment of Michael Brookstone as a director | |
17 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | AP01 | Appointment of Dr Barbara Schwepcke as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Shelagh Hilton as a director | |
17 Feb 2014 | AD01 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 17 February 2014 | |
12 Mar 2013 | AA | Total exemption full accounts made up to 24 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
24 Jan 2013 | CH04 | Secretary's details changed for Krb Secretaries Limited on 24 January 2013 | |
25 Jun 2012 | AD01 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 13 June 2012 | |
12 Jun 2012 | CH04 | Secretary's details changed for Krb Secretaries Limited on 11 June 2012 | |
12 Jun 2012 | AD01 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 12 June 2012 | |
15 May 2012 | AA | Total exemption full accounts made up to 24 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
24 Jun 2011 | TM01 | Termination of appointment of Walid Kaba as a director | |
16 May 2011 | AA | Total exemption full accounts made up to 24 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption full accounts made up to 24 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Jane Deyong on 21 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Walid Kaba on 21 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Michael Simon Brookstone on 21 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Shelagh Hilton on 21 January 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Doctor Bruce Ingham on 21 January 2010 | |
04 Feb 2010 | CH04 | Secretary's details changed for Krb Secretaries Limited on 21 January 2010 |