55/57 CADOGAN SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

10/12/2410 December 2024 Termination of appointment of Adrian Alan Mibus as a director on 2024-10-01

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-25

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-12-25

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/19

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE EVAGELOS KOUNTOURIS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANNIE WOOLARD KOUNTOURIS

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 25/12/15 TOTAL EXEMPTION FULL

View Document

12/08/1512 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR JAMES WALTER JANOSKEY

View Document

09/04/159 April 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ERNEST JOWETT

View Document

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED STEPHANIA EFROSINI MARGARONI

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MARIA MARGARONI

View Document

30/08/1130 August 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY LOUDAN

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARRINGTON

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST WILLIAM JOWETT / 10/05/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM SPENCER LEWIS 164 BATTERSEA PARK ROAD LONDON SW11 4ND

View Document

18/05/1118 May 2011 CORPORATE SECRETARY APPOINTED JAMESTOWN INVESTMENTS LIMITED

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST WILLIAM JOWETT / 04/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE NOSKWITH / 04/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHDI SEYEDHASSANI / 04/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINA ABDULHUSAIN MERZA JAWAHERY / 04/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNIE WOOLARD KOUNTOURIS / 04/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ALAN MIBUS / 04/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARRINGTON / 04/07/2010

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR IVANA STANCOMB

View Document

15/10/0915 October 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 25 December 2007

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/06

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 50 BROADWAY LONDON SW1H 0BL

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 ISSUE & TRANSFER SHARES 12/12/06

View Document

29/12/0629 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 100 DIVIDED 10,000 14/12/06

View Document

21/12/0621 December 2006 DIV 16/11/06

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 25/12/03

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/024 July 2002 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