37 CADOGAN SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Appointment of Mr Kamal Tabet as a director on 2023-06-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Notification of a person with significant control statement

View Document

16/05/2316 May 2023 Withdrawal of a person with significant control statement on 2023-05-16

View Document

16/05/2316 May 2023 Withdrawal of a person with significant control statement on 2023-05-16

View Document

16/05/2316 May 2023 Notification of a person with significant control statement

View Document

16/05/2316 May 2023 Cessation of Maures Property Limited as a person with significant control on 2023-04-11

View Document

16/05/2316 May 2023 Notification of Cherine Alaaeldin Hussein Badrawi as a person with significant control on 2023-05-11

View Document

16/05/2316 May 2023 Notification of Kamal Tabet as a person with significant control on 2023-05-11

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

11/05/2311 May 2023 Termination of appointment of Maures Property Limited as a director on 2023-05-01

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/10/2214 October 2022 Change of details for Maures Property Limited as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Maures Property Limited on 2022-10-14

View Document

13/10/2213 October 2022 Change of details for Maures Property Limited as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Maures Property Limited on 2022-10-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Director's details changed for Ms Danielle Marie Sheriff on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Ms Danielle Marie Sheriff as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Maures Property Limited as a person with significant control on 2021-07-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE MARIE SHERIFF

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

10/11/1610 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FARRAR PROPERTY MANAGEMENT LIMITED / 24/02/2016

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAURES PROPERTY LIMITED / 14/09/2015

View Document

22/07/1522 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/07/1431 July 2014 DIRECTOR APPOINTED TAHER HELMY

View Document

23/07/1423 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 CORPORATE SECRETARY APPOINTED FARRAR PROPERTY MANAGEMENT LIMITED

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM REGENT ASSET MANAGEMENT 745 AMPRESS LANE LYMINGTON HAMPSHIRE SO41 8LW

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY AARON LAWFORD

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE SHERIFF / 01/01/2013

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR AARON JAMES LAWFORD / 26/01/2011

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/08/105 August 2010 CORPORATE DIRECTOR APPOINTED MAURES PROPERTY LIMITED

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE SHERIFF / 10/05/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AARON JAMES LAWFORD / 26/03/2010

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/06/0911 June 2009 SECRETARY APPOINTED AARON JAMES LAWFORD

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY DANIELLE SHERIFF

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 50 BROADWAY LONDON SW1H 0BL

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL VOLLER

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CHADWICK

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR BROADWAY DIRECTORS LIMITED

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY BROADWAY SECRETARIES LIMITED

View Document

15/05/0915 May 2009 SECRETARY APPOINTED DANIELLE SHERIFF

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MS DANIELLE SHERIFF

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED PAUL MARCUS GEORGE VOLLER

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED ANDREW JOHN CHADWICK

View Document

14/05/0814 May 2008 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