Advanced company searchLink opens in new window

CADOGAN AVENUE (MANAGEMENT COMPANY) LIMITED

Company number 04267667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
20 Jan 2023 AA Accounts for a dormant company made up to 31 August 2022
20 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with updates
23 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
20 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
13 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
30 Dec 2020 CS01 Confirmation statement made on 27 December 2020 with updates
10 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
08 Jul 2019 AA Accounts for a dormant company made up to 31 August 2018
27 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
04 Sep 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
10 Mar 2018 AA Accounts for a dormant company made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
09 Aug 2017 PSC01 Notification of Stewart John Moxon as a person with significant control on 1 August 2017
28 Jun 2017 AA Micro company accounts made up to 31 August 2016
21 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
20 Oct 2015 AA Micro company accounts made up to 31 August 2015
07 Oct 2015 AD01 Registered office address changed from 14 Shannon Drive Outlane Huddersfield HD3 3UL England to 11D Hopton Hall Lane Mirfield West Yorkshire WF14 8EL on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of Michael John Barker as a director on 7 October 2015
07 Oct 2015 TM02 Termination of appointment of Patricia Eileen Barker as a secretary on 7 October 2015
07 Oct 2015 TM01 Termination of appointment of Patricia Eileen Barker as a director on 7 October 2015
07 Oct 2015 AP01 Appointment of Mr Stewart John Moxon as a director on 7 October 2015
07 Oct 2015 AD01 Registered office address changed from 32 Almondbury Close Almondbury Huddersfield West Yorkshire HD5 8XX to 11D Hopton Hall Lane Mirfield West Yorkshire WF14 8EL on 7 October 2015
09 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 6