66 CADOGAN SQUARE LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

19/12/2419 December 2024 Register inspection address has been changed from 34 Devon Square Newton Abbot Devon TQ12 2HH United Kingdom to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-17 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

01/12/221 December 2022 Appointment of Mr Richard Phelan as a secretary on 2022-12-01

View Document

30/11/2230 November 2022 Termination of appointment of Charles Leland Schrager Von Altishofen as a secretary on 2022-11-10

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/11/2230 November 2022 Termination of appointment of Charles Leland Schrager Von Altishofen as a director on 2022-11-10

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

17/02/2117 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 SAIL ADDRESS CHANGED FROM: 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

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 02/02/18, NO UPDATES

View Document

22/02/1822 February 2018 SAIL ADDRESS CHANGED FROM: 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS ENGLAND

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/178 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

07/02/177 February 2017 SAIL ADDRESS CREATED

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

04/06/144 June 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR JACOB STOLT-NIELSEN

View Document

02/03/122 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHELAN / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LELAND SCHRAGER VON ALTISHOFEN / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB STOLT-NIELSEN / 01/10/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JACOB STOLT-NIELSEN

View Document

19/03/0819 March 2008 ADOPT ARTICLES 10/03/2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 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