38 CADOGAN SQUARE LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIBEL ERKMAN

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM
RMG HOUSE ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR

View Document

18/10/1118 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 16/10/2011

View Document

18/10/1118 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRIFFITHS ANTHONY / 12/06/2011

View Document

12/06/1112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIBEL ERKMAN / 12/06/2011

View Document

09/11/109 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

11/06/0811 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
PHOENIX HOUSE
11 WELLESLEY ROAD
CROYDON
SURREY
CR0 2NW

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR CADOGAN ESTATES LIMITED

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED CADOGAN ESTATES LIMITED

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN RENWICK OF CLIFTON

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM:
PHOENIX HOUSE
84-88 CHURCH ROAD
LONDON
SE19 2EZ

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0230 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM:
31 PLYMPTON STREET
LONDON
NW8 8AB

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 ADOPT MEM AND ARTS 28/11/95

View Document

27/12/9527 December 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM:
KEMPSON HOUSE
P.O. BOX 570
CAMOMILE STREET
LONDON EC3A 7AN

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 COMPANY NAME CHANGED
SUITRADE LIMITED
CERTIFICATE ISSUED ON 27/11/95

View Document

16/10/9516 October 1995 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