CADOGAN TATE NEW YORK 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 027816610013, 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 027816610012 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

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

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

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

03/07/233 July 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 027816610012, created on 2022-09-20

View Document

03/03/223 March 2022 Full accounts 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 FULL ACCOUNTS 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

20/02/1920 February 2019 FULL ACCOUNTS 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

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 GRAHAM ENSER

View Document

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

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027816610009

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/06/1820 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

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

View Document

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

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 ROHAN MASSON TAYLOR

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027816610010

View Document

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

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ENSER / 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 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

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

View Document

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

View Document

26/04/1726 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

26/01/1626 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

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 ARTICLES OF ASSOCIATION

View Document

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

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027816610009

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

02/02/122 February 2012 Annual return made up to 20 January 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

28/01/1128 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 07/09/2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 07/09/2010

View Document

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

View Document

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

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

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

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/03/084 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/10/0716 October 2007 AUDITOR'S RESIGNATION

View Document

17/06/0717 June 2007 AUDITOR'S RESIGNATION

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 LOCATION OF DEBENTURE REGISTER

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: CADOGAN HOUSE HYTHE ROAD NORTH KENSINGTON LONDON NW10 6SZ

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/03/9912 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/9912 March 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/06/979 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

24/02/9724 February 1997 COMPANY NAME CHANGED CADOGAN TATE STORAGE LIMITED CERTIFICATE ISSUED ON 25/02/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

13/04/9513 April 1995 EXEMPTION FROM APPOINTING AUDITORS 01/02/95

View Document

13/04/9513 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 20/01/95; 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

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/01/9320 January 1993 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