11 CADOGAN SQUARE FREEHOLD LIMITED
Company number 07687468
- Company Overview for 11 CADOGAN SQUARE FREEHOLD LIMITED (07687468)
- Filing history for 11 CADOGAN SQUARE FREEHOLD LIMITED (07687468)
- People for 11 CADOGAN SQUARE FREEHOLD LIMITED (07687468)
- More for 11 CADOGAN SQUARE FREEHOLD LIMITED (07687468)
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) |
---|---|---|---|
25 Jun 2024 | TM01 | Termination of appointment of Anahis Melkon Jackson as a director on 25 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
18 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Aug 2022 | AD01 | Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
07 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
25 Jun 2019 | AP02 | Appointment of Dunbar Ventures Corp as a director on 20 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Emureto Properties Corp. as a director on 20 June 2019 | |
17 Jul 2018 | AD01 | Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 17 July 2018 | |
17 Jul 2018 | AD02 | Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Lps Livingstone,Suite F3, Sunley House Olds Approach Watford WD18 9TB | |
16 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
16 Jul 2018 | AD01 | Registered office address changed from Kennedy House 115 Hammersmith Road London Middlesex W14 0QH to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 16 July 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
03 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
22 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 | Annual return made up to 20 June 2016 no member list |