3 & 5 CADOGAN GARDENS (MANAGEMENT) LIMITED

Company Documents

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

View Accounts

06/08/246 August 2024 Registered office address changed from Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England to The Studio 16 Cavaye Place London SW10 9PT on 2024-08-06

View Document

06/08/246 August 2024 Appointment of Principia Estate and Asset Management as a secretary on 2024-07-01

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

22/03/2322 March 2023 Secretary's details changed for Ablesafe Limited on 2023-03-14

View Document

13/03/2313 March 2023 Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR MELISSA ULFANE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 01/05/2014

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOLLIS

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOLLIS

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/06/148 June 2014 REGISTERED OFFICE CHANGED ON 08/06/2014 FROM 95 STATION ROAD HAMPTON MIDDX TW12 2BD

View Document

08/06/148 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 31/05/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HOLLIS / 02/10/2009

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEDA KHAMSI NOUNOU / 15/06/2010

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK NOUNOU / 15/06/2010

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HOLLIS / 15/06/2010

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HOLLIS / 13/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 13/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEDA KHAMSI NOUNOU / 13/06/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MELISSA ULFANE

View Document

08/07/098 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 95 STATION ROAD HAMPTON MIDDLESEX TW12 2BD

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: THE OLD POWER STATION 121 MORTLAKE HIGH STREET LONDON SW14 8SN

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON , WC1V 6UB

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 14/06/99; CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 14/06/93; CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 SECRETARY RESIGNED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: FLAT H 3 CADOGAN GARDENS LONDON SW3 2RJ

View Document

26/09/8926 September 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 10/04/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8122 July 1981 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