Advanced company searchLink opens in new window

89 CADOGAN GARDENS FREEHOLD LIMITED

Company number 09666058

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)
03 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 31 July 2023
25 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 31 July 2021
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Mar 2019 AP04 Appointment of Hillgate Management Ltd as a secretary on 25 March 2019
07 Nov 2018 AD01 Registered office address changed from C/O Mills & Reeve (Ref:Cal) Monument Place 24 Monument Street London EC3R 8AJ to 5-7 Hillgate Street London W8 7SP on 7 November 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer postion of sec 14/09/2018
27 Sep 2018 AA Micro company accounts made up to 31 July 2017
26 Sep 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
04 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 AP01 Appointment of Wajdi Maurice Zard as a director on 22 November 2017
29 Jan 2018 AP01 Appointment of Laila Abdui Mousa as a director on 22 November 2017
20 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
12 Jun 2017 AD01 Registered office address changed from C/O Maxwell Winward Llp 4th Floor 22 Tudor Street London EC4Y 0AY to C/O Mills & Reeve (Ref:Cal) Monument Place 24 Monument Street London EC3R 8AJ on 12 June 2017
09 May 2017 AP01 Appointment of Suha Jamal Omar Almasri as a director on 24 April 2017
07 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016