CADOGAN LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEESLEY

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BEESLEY

View Document

23/10/1323 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

26/10/1026 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD BEESLEY / 01/09/2010

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BEESLEY / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RICHARD BEESLEY / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD BEESLEY / 01/10/2009

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
7 TORRIANO MEWS
TORRIANO AVENUE
LONDON
NW5 2RZ

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 MEMORANDUM OF ASSOCIATION

View Document

07/12/057 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM:
7A SOUTHWOOD HALL
MUSWELL HILL ROAD
LONDON
N6 5UF

View Document

03/12/023 December 2002 NC INC ALREADY ADJUSTED
31/10/02

View Document

03/12/023 December 2002 ￯﾿ᄑ NC 10000/20000
31/10/

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM:
C/O HOPE AGAR EPWORTH HOUSE
25 CITY ROAD
LONDON
EC1Y 1AR

View Document

10/10/0110 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED
WALLERSWAY LIMITED
CERTIFICATE ISSUED ON 17/05/00

View Document

07/10/997 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM:
252 GOSWELL ROAD
LONDON
EC1V 7EB

View Document

05/10/985 October 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CATTS LIMITED


  • 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