CADOGAN PROPERTY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LLOYD / 21/03/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMBYE LYNNE HARVEY / 21/03/2016

View Document

19/03/1619 March 2016 REGISTERED OFFICE CHANGED ON 19/03/2016 FROM
26 THE GRANARY & BAKERY WEEVIL LANE
GOSPORT
HAMPSHIRE
PO12 1FX

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 DIRECTOR APPOINTED MS TAMBYE LYNNE HARVEY

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
14 SPARROW GROVE
OTTERBOURNE
WINCHESTER
HAMPSHIRE
SO21 2DL

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARDLE

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WALLACE

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MATTHEW JAMES LLOYD

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/04/1321 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR TIMOTHY ROBERT WALLACE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY DUNCAN PURVIS

View Document

16/04/1116 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 CHANGE OF NAME 21/05/2010

View Document

28/05/1028 May 2010 COMPANY NAME CHANGED PETRA TECHNOLOGY LTD CERTIFICATE ISSUED ON 28/05/10

View Document

28/05/1028 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 SECRETARY APPOINTED DR DUNCAN ROSS PURVIS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY MARINA WARDLE

View Document

17/04/0817 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 COMPANY NAME CHANGED STI TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 21/10/96

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: G OFFICE CHANGED 27/08/96 62A BOTLEY ROAD PARK GATE SOUTHAMPTON SO31 1BB

View Document

27/08/9627 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

28/04/9628 April 1996 SECRETARY RESIGNED

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 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