- Company Overview for 40 CADOGAN PLACE LIMITED (04957503)
- Filing history for 40 CADOGAN PLACE LIMITED (04957503)
- People for 40 CADOGAN PLACE LIMITED (04957503)
- Charges for 40 CADOGAN PLACE LIMITED (04957503)
- More for 40 CADOGAN PLACE LIMITED (04957503)
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
|
|
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
|
|
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 |