24 CADOGAN PLACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/05/2112 May 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLOWES

View Document

12/05/2112 May 2021 CESSATION OF WILLIAM MICHAEL CLOWES AS A PSC

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELEANOR BERRY

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LETITIA ELSPETH BERRY

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MISS CATHERINE ELEANOR BERRY

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

09/04/219 April 2021 CORPORATE SECRETARY APPOINTED ADELAIDE JONES & CO LIMITED

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, SECRETARY ROBBIE RICHARDSON

View Document

23/02/2123 February 2021 SECRETARY APPOINTED MR ROBBIE RICHARDSON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUAN YEE SZE

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON GEORGE TSO

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL CLOWES / 15/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 24 CADOGAN PLACE LONDON SW1X 9SA ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL CLOWES / 01/10/2009

View Document

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL CLOWES / 01/08/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO CHUANG

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MICHAEL CLOWES

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/05/1415 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL CLOWES / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LEO CHUANG / 10/05/2012

View Document

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HAINES

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1013 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM C/O C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF ENGLAND

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL CLOWES / 01/12/2009

View Document

27/01/1027 January 2010 SAIL ADDRESS CHANGED FROM: C/O C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF ENGLAND

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HAINES / 01/12/2009

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LEO CHUANG / 01/12/2009

View Document

18/11/0918 November 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

18/11/0918 November 2009 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM C/O URANE PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM CLOWES

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 SECRETARY APPOINTED WILLIAM MICHAEL CLOWES

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY JULIA BELL

View Document

01/05/081 May 2008 SECRETARY APPOINTED JULIA BELL

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: GREAT WESTERN HOUSE STATION ROAD READING BERKSHIRE RG1 1SX

View Document

01/02/011 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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