11 CADOGAN SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

25/06/2425 June 2024 Termination of appointment of Anahis Melkon Jackson as a director on 2024-06-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

25/06/1925 June 2019 CORPORATE DIRECTOR APPOINTED DUNBAR VENTURES CORP

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR EMURETO PROPERTIES CORP.

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM LPS LIVINGSTONE, SUITE F3, SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

17/07/1817 July 2018 SAIL ADDRESS CHANGED FROM: LEES-BUCKLEY & CO 16 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE ENGLAND

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON MIDDLESEX W14 0QH

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

22/09/1622 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 20/06/16 NO MEMBER LIST

View Document

22/09/1522 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 29/06/15 NO MEMBER LIST

View Document

07/07/147 July 2014 29/06/14 NO MEMBER LIST

View Document

06/03/146 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 29/06/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANAHIS MELKON JACKSON / 18/03/2013

View Document

25/03/1325 March 2013 SAIL ADDRESS CREATED

View Document

22/03/1322 March 2013 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR INGELA EVANS

View Document

05/03/135 March 2013 DIRECTOR APPOINTED SAMIR HELMY

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM FLAT 1 11 CADOGAN SQUARE LONDON SW1X 0HT UNITED KINGDOM

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 29/06/12

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company