54/56,CADOGAN SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-28

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-28

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

14/03/2314 March 2023 Secretary's details changed for Cosec Management Services Limited on 2023-03-14

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

25/02/2025 February 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

31/07/1931 July 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

28/06/1828 June 2018 28/09/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR FARROKH FAZAIPOUR

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ATHENA ZOGRAPHOS

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED HOSSEIN FATEH

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED JOSIANE WOOLF

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

05/06/145 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/08/139 August 2013 SECOND FILING WITH MUD 09/05/13 FOR FORM AR01

View Document

09/08/139 August 2013 SECOND FILING WITH MUD 09/05/12 FOR FORM AR01

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

08/06/128 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

23/06/1123 June 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/08/0925 August 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 06/05/2009

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY ATHENA ZOGRAPHOS

View Document

06/01/096 January 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR NAHLA AL-ASKARI

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR YOUSSEF ZANANIRI

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 1-2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / FAROUK FAZAIPOUR / 04/08/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR CHARMSBROOK LIMITED

View Document

03/07/083 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 54 CADOGAN SQUARE LONDON SW1X 0JW

View Document

10/04/0810 April 2008 SECRETARY APPOINTED ATHENA MARY ZOGRAPHOS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY YOUSSEF ZANANIRI

View Document

13/08/0713 August 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 28/09/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 28/09/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 146-148 CROMWELL ROAD LONDON SW7 4EF

View Document

22/09/0022 September 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

09/05/999 May 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 54-56 CADOGAN SQUARE LONDON SW1X 0JW

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 09/05/97; CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: C\O ARTHUR GODDARD AND CO 2 ST JOHN'S WOOD ST JOHN'S SQUARE LONDON EC1M 4DE

View Document

26/06/9526 June 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 15 LOTS ROAD 21 CHELSEA WHARF LONDON SW10 OQH

View Document

06/07/936 July 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

26/06/9226 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 14 CURZON STREET LONDON W1Y 7FH

View Document

16/06/9216 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

11/10/9111 October 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

21/10/8821 October 1988 AMENDED FULL ACCOUNTS MADE UP TO 29/09/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

01/07/711 July 1971 ARTICLES OF ASSOCIATION

View Document

19/09/6619 September 1966 ALTER MEM AND ARTS

View Document

19/09/6619 September 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/09/66

View Document

19/09/6619 September 1966 ALTER MEM AND ARTS

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