CADOGAN TATE MIAMI LIMITED

Company Documents

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

View Document

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

View Document

13/02/2513 February 2025 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

13/02/2513 February 2025 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

03/02/253 February 2025 Registration of charge 103474910004, 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 103474910003 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

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

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

View Document

13/06/2313 June 2023

View Document

13/06/2313 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 Confirmation statement made on 2023-01-04 with updates

View Document

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

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 103474910003, created on 2022-09-20

View Document

02/03/222 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

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

14/01/2014 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

15/02/1915 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 FRANCOIS JOSEPH CHARLES GAUCI

View Document

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

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

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROHAN MASSON TAYLOR

View Document

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

View Document

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

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

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

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103474910001

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

17/01/1817 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 / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 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 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

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 / GRAHAM JOHN ENSER / 04/01/2018

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

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

View Document

26/08/1626 August 2016 CURREXT FROM 31/08/2017 TO 30/09/2017

View Document

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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