70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-06-24

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Confirmation statement made on 2023-09-16 with updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Appointment of Mrs Anne Beatrice Percepied as a director on 2023-10-04

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-06-24

View Document

16/09/2216 September 2022 Termination of appointment of Chelsea Properties Limited as a director on 2022-09-16

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 24 June 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 CORPORATE DIRECTOR APPOINTED CHELSEA PROPERTIES LIMITED

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHELSEA PROPERTIES LIMITED

View Document

14/06/1614 June 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHELSEA PROPERTIES LIMITED / 13/06/2016

View Document

31/05/1631 May 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHELSEA PROPERTIES LIMITED / 31/05/2016

View Document

30/03/1630 March 2016 24/06/15 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DE BREYNE

View Document

19/03/1519 March 2015 24/06/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 24/06/13

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 24/06/12

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR KOUROSH MAGHOOL

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 24/06/11

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY FRANK PHILLIP

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 24/06/10

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM CHRISTOPHER WREN YARD, 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM LYTTON HOUSE 20 LYTTON ROAD NEW BARNET HERTFORDSHIRE EN5 5BY

View Document

04/06/104 June 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOUROSH MAGHOOL / 01/01/2010

View Document

05/03/105 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHELSEA PROPERTIES LIMITED / 01/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JOBYNA HOYLE / 01/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA DE BREYNE / 01/01/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALAN DOUGLAS PILKINGTON / 01/01/2010

View Document

05/03/105 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/09

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 24/06/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 2 CROMWELL PLACE LONDON SW7 2JE

View Document

02/04/082 April 2008 SECRETARY APPOINTED FRANK A PHILLIP

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY RODERIC MAC CLANCY

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED CHELSEA PROPERTIES LIMITED

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 70/72 CADOGAN SQ, LONDON SW1X 0EA

View Document

20/03/0820 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / RODERIC MAC CLANRY / 25/02/2008

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 24/06/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 24/06/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 24/06/05

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 24/06/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 24/06/03

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 24/06/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 24/06/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 RETURN MADE UP TO 25/02/99; CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 24/06/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 06/03/94; CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 24/06/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 24/06/86

View Document

26/05/7626 May 1976 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