CADOGAN TATE LOS ANGELES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Adam John Paul Sloan as a director on 2025-02-26

View Document

13/03/2513 March 2025 Termination of appointment of Duncan James Orange as a director on 2025-02-21

View Document

03/02/253 February 2025 Registration of charge 061171690005, created on 2025-01-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

11/11/2411 November 2024 Satisfaction of charge 061171690004 in full

View Document

18/07/2418 July 2024 Termination of appointment of Richard John Renwick as a director on 2024-05-14

View Document

18/06/2418 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

03/07/233 July 2023

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

11/01/2311 January 2023 Director's details changed for Mr Francois Joseph Charles Gauci on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Duncan James Orange on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

05/01/235 January 2023 Change of details for Chelsea Green Midco Limited as a person with significant control on 2022-12-22

View Document

26/09/2226 September 2022 Registration of charge 061171690004, created on 2022-09-20

View Document

03/03/223 March 2022 Accounts for a small company made up to 2021-09-30

View Document

11/02/2211 February 2022 Termination of appointment of Paul David Haynes as a director on 2022-01-24

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ENSER

View Document

18/02/1918 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BATTERSHALL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED DUNCAN JAMES ORANGE

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JOSEPH CHARLES GAUCI / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR GRAHAM JOHN ENSER

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED FRANCOIS JOSEPH CHARLES GAUCI

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ENSER

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR PAUL DAVID HAYNES

View Document

26/06/1826 June 2018 ALTER ARTICLES 25/05/2018

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY ROHAN MASSON TAYLOR

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR PHILLIP JAMES BATTERSHALL

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOOD

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROHAN MASSON TAYLOR

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOOD

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS GAUCI

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061171690002

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 04/01/2018

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 04/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JOSEPH CHARLES GAUCI / 04/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EVERETT HOOD / 04/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ENSER / 04/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS JOSEPH CHARLES GAUCI / 01/10/2016

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/02/169 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED GRAHAM JOHN ENSER

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ALTER ARTICLES 15/08/2014

View Document

17/09/1417 September 2014 ARTICLES OF ASSOCIATION

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/02/143 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/01/1328 January 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED FRANCOIS JOSEPH CHARLES GAUCI

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED CADOGAN TATE FINE ART LOGISTICS LTD CERTIFICATE ISSUED ON 26/10/10

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 07/09/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 07/09/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

04/03/084 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 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