Advanced company searchLink opens in new window

27/29 CADOGAN SQUARE FREEHOLD LIMITED

Company number 10486348

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)
11 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with updates
29 Nov 2024 AA Micro company accounts made up to 30 November 2023
01 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
22 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
19 Nov 2021 CH02 Director's details changed for Melas Limited on 1 November 2021
19 Nov 2021 CH02 Director's details changed for Anneliese Property Limited on 1 November 2021
01 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
22 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
19 Jun 2020 AD01 Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom to One Bartholomew Close London EC1A 7BL on 19 June 2020
28 Feb 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
16 Oct 2017 PSC01 Notification of Sandra Panagopoulou as a person with significant control on 3 February 2017
16 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 16 October 2017
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 10
18 Nov 2016 AP02 Appointment of Melas Limited as a director on 18 November 2016
18 Nov 2016 AP02 Appointment of Gertrude Holdings Limited as a director on 18 November 2016
18 Nov 2016 AP02 Appointment of Anneliese Property Limited as a director on 18 November 2016
18 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-18
  • GBP 1