41/43 CADOGAN SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Thomas Hilger on 2024-10-07

View Document

10/10/2410 October 2024 Director's details changed for Ms Rosa De La Cruz on 2024-10-07

View Document

10/10/2410 October 2024 Director's details changed for Thomas Hilger on 2024-10-07

View Document

10/10/2410 October 2024 Director's details changed for Ms Rosa De La Cruz on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from 41-43 Cadogan Square London SW1X 0HX England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 2024-10-07

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

07/10/247 October 2024 Appointment of C/O Lornham Ltd as a secretary on 2024-08-08

View Document

07/08/247 August 2024 Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2024-08-07

View Document

07/08/247 August 2024 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 41-43 Cadogan Square London SW1X 0HX on 2024-08-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Franck Ruimy as a director on 2022-10-11

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ELLIOT

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/09/162 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FARRAR PROPERTY MANAGEMENT LIMITED / 24/02/2016

View Document

15/01/1615 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED DOMINIC IAN CHRISTOPHER ELLIOT

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ELLIOT

View Document

23/03/1523 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS PANAGOPOULOS

View Document

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MS ROSA DE LA CRUZ

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/03/1125 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED FRANCK RUIMY

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 50 BROADWAY LONDON SW1H 0BL

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: C/O BIRCHAM DYSON BELL SOLICITORS, 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 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