Advanced company searchLink opens in new window

40 CADOGAN PLACE LIMITED

Company number 04957503

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)
30 Dec 2014 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 6
30 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Dec 2013 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 6
10 Oct 2013 MR01 Registration of charge 049575030003
09 Oct 2013 MR01 Registration of charge 049575030002
06 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
04 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
27 Apr 2012 AP04 Appointment of Global Secretarial Nominees Ltd as a secretary
27 Apr 2012 TM02 Termination of appointment of Karen Harris as a secretary
25 Apr 2012 AD01 Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 25 April 2012
08 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
10 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2011 AA Accounts for a dormant company made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
19 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
18 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
18 Jan 2010 CH03 Secretary's details changed for Mrs Karen Harris on 26 November 2009
18 Jan 2010 CH01 Director's details changed for Abdulaziz Zakaria Ahmed Abdulla Al Jassmi on 7 November 2009
17 Sep 2009 288b Appointment terminated director peter lloyd cooper
03 Sep 2009 288a Director appointed abdulaziz zakaria ahmed abdulla al jassmi
11 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008
03 Dec 2008 363a Return made up to 07/11/08; full list of members
26 Mar 2008 288b Appointment terminated director mohamad masri