TWENTY TWO CADOGAN SQUARE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Danaos Properties Limited as a director on 2025-05-11

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Termination of appointment of Alexandra Sophie Brenninkmeijer as a director on 2023-08-16

View Document

21/07/2321 July 2023 Appointment of Mr Mark Henry O'rorke as a director on 2023-07-20

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY INTERCOURT LIMITED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS PANAGOPOULOS

View Document

25/02/1525 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD GORDON

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME GORDON

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAUGHAN

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED ALEXANDRA BRENNINKMEIJER

View Document

06/03/126 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED DIMITRIOS PANAGOPOULOS

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN FRIEND

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA THOMAS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORDON / 11/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LESLIE FRIEND / 11/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH THOMAS / 11/02/2010

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERCOURT LIMITED / 11/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN GORDON / 11/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MICHAEL MAUGHAN / 11/02/2010

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA THOMAS / 22/09/2005

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0727 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 40 BROADWAY LONDON SW1H 0BT

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 S386 DISP APP AUDS 31/07/98

View Document

06/08/986 August 1998 S366A DISP HOLDING AGM 31/07/98

View Document

06/08/986 August 1998 S80A AUTH TO ALLOT SEC 31/07/98

View Document

06/08/986 August 1998 ALTER MEM AND ARTS 31/07/98

View Document

06/08/986 August 1998 S252 DISP LAYING ACC 31/07/98

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; 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

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/07/9428 July 1994 NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: 2 HAREWOOD PLACE HANOVER SQUARE LONDON W1R 0ET

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/02/911 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/10/9017 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

08/10/908 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/06/9018 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

18/06/9018 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/06/9018 June 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/88

View Document

07/06/907 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 EXEMPTION FROM APPOINTING AUDITORS 09/02/90

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 22 CADOGAN SQUARE LONDON SW1X 0JP

View Document

08/07/888 July 1988 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

08/07/888 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/8728 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8726 October 1987 ADOPT MEM AND ARTS 230687

View Document

20/10/8720 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/10/87

View Document

20/10/8720 October 1987 COMPANY NAME CHANGED SCOPEFLOWER LIMITED CERTIFICATE ISSUED ON 21/10/87

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/05/8621 May 1986 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