66 CADOGAN SQUARE LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-17 with updates |
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 |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-17 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-17 with updates |
01/12/221 December 2022 | Appointment of Mr Richard Phelan as a secretary on 2022-12-01 |
30/11/2230 November 2022 | Termination of appointment of Charles Leland Schrager Von Altishofen as a secretary on 2022-11-10 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
30/11/2230 November 2022 | Termination of appointment of Charles Leland Schrager Von Altishofen as a director on 2022-11-10 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | SAIL ADDRESS CHANGED FROM: 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX UNITED KINGDOM |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
22/02/1822 February 2018 | SAIL ADDRESS CHANGED FROM: 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS ENGLAND |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
07/02/177 February 2017 | SAIL ADDRESS CREATED |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/03/161 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/06/1411 June 2014 | DISS40 (DISS40(SOAD)) |
10/06/1410 June 2014 | FIRST GAZETTE |
04/06/144 June 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/04/1322 April 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JACOB STOLT-NIELSEN |
02/03/122 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/02/118 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHELAN / 01/10/2009 |
03/02/103 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LELAND SCHRAGER VON ALTISHOFEN / 01/10/2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB STOLT-NIELSEN / 01/10/2009 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
04/02/094 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | DIRECTOR APPOINTED JACOB STOLT-NIELSEN |
19/03/0819 March 2008 | ADOPT ARTICLES 10/03/2008 |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/03/071 March 2007 | LOCATION OF REGISTER OF MEMBERS |
01/03/071 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
02/02/062 February 2006 | SECRETARY RESIGNED |
02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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