60 CADOGAN SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Termination of appointment of Charles-Henri De La Rochefoucauld as a director on 2023-09-19

View Document

25/08/2325 August 2023 Appointment of Mr Justin St.John Hayward as a secretary on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from 4 Phillimore Place London W8 7BU to 149 Sloane Street London SW1X 9BZ on 2023-08-25

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

02/03/232 March 2023 Appointment of Ms Maria Dolores Alvarez Dieguez as a director on 2023-02-23

View Document

23/01/2323 January 2023 Termination of appointment of David John Coulthard as a secretary on 2023-01-10

View Document

05/12/225 December 2022 Appointment of Mr Wayne Lawrence Long as a director on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of Joseph Elmaleh as a director on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of David Howard Rodney as a director on 2022-12-05

View Document

05/12/225 December 2022 Termination of appointment of David John De Marle Coulthard as a director on 2022-12-05

View Document

05/12/225 December 2022 Notification of a person with significant control statement

View Document

05/12/225 December 2022 Cessation of Joseph Elmaleh as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr David Mishel Leventhal as a director on 2022-12-05

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

21/03/2021 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BIDDLECOMBE

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR DAVID TIMOTHY MORRIS

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 26/05/16 NO MEMBER LIST

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 ARTICLES OF ASSOCIATION

View Document

22/06/1522 June 2015 ALTER ARTICLES 16/04/2015

View Document

26/05/1526 May 2015 26/05/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 ARTICLES OF ASSOCIATION

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR MARK BIDDLECOMBE

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR SANDEEP CHADHA

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR AHMED SAMIR AL-ZABRI

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/06/141 June 2014 26/05/14 NO MEMBER LIST

View Document

28/05/1328 May 2013 26/05/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/10/1230 October 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED CHARLES-HENRI DE LA ROCHEFOUCAULD

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR DAVID RODNEY

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR SANDEEP CHADHA

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY DAVID COULTHARD

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO CICOGNA / 26/06/2012

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COULTHARD

View Document

06/06/126 June 2012 26/05/12 NO MEMBER LIST

View Document

02/06/122 June 2012 DIRECTOR APPOINTED GIORGIO CICOGNA

View Document

02/06/122 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DE MARLE COULTHARD / 02/06/2012

View Document

02/06/122 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN COULTHARD / 02/06/2012

View Document

02/06/122 June 2012 REGISTERED OFFICE CHANGED ON 02/06/2012 FROM 4 PHILLIMORE PLACE LANE W8 7BU UNITED KINGDOM

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR DAVID JOHN DE MARLE COULTHARD

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MR DAVID JOHN COULTHARD

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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