45 CADOGAN SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Secretary's details changed for Cosec Management Services on 2025-01-01

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

26/02/2426 February 2024 Director's details changed for Antony George Eugene Foyle on 2024-02-23

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Director's details changed for Antony George Eugene Foyle on 2023-02-25

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

06/10/226 October 2022 Secretary's details changed for Cosec Management Services on 2022-10-06

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

21/10/1821 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOSCHERT

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM LOSCHERT

View Document

02/04/162 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

01/03/161 March 2016 25/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

27/04/1527 April 2015 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 25/02/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/03/144 March 2014 25/02/14 NO MEMBER LIST

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

27/02/1327 February 2013 25/02/13 NO MEMBER LIST

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/03/1215 March 2012 25/02/12 NO MEMBER LIST

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 25/02/11

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

17/03/1117 March 2011 CORPORATE DIRECTOR APPOINTED 45 CS LIMITED

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED FRANCK RUIMY

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED LADY BIRGIT LEE

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/04/1023 April 2010 25/02/10

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 25/02/09

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM FLAT ONE 45 CADOGAN SQUARE LONDON SW1X 0HX

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 25/02/08

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 ANNUAL RETURN MADE UP TO 25/02/07

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 25/02/06

View Document

25/02/0525 February 2005 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