Advanced company searchLink opens in new window

CADOGAN COURT FREEHOLD LIMITED

Company number 03499552

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)
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
  • GBP 37
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