CADOGAN 100 LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERWYN VAUGHAN / 30/04/2014

View Document

15/05/1415 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

08/02/148 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH VAUGHAN / 08/02/2014

View Document

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM
ARGYLL HOUSE 23 BROOK STREET
KINGSTON UPON THAMES
SURREY
KT1 2BN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH VAUGHAN / 31/05/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERWYN VAUGHAN / 31/05/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH VAUGHAN / 31/05/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERWYN VAUGHAN / 31/05/2013

View Document

16/05/1316 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL WARDEN-BROWN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL ANN ELIZABETH WARDEN-BROWN / 01/12/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/08/1126 August 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1112 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/05/1017 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR BEAUCLERE INVESTMENTS LIMITED

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR ANTHONY GERWYN VAUGHAN

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MS CHERYL ANN ELIZABETH WARDEN-BROWN

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM ARGYLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED CADUGAN 100 LIMITED CERTIFICATE ISSUED ON 14/05/04

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

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