Advanced company searchLink opens in new window

11 CADOGAN SQUARE FREEHOLD LIMITED

Company number 07687468

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)
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