Advanced company searchLink opens in new window

CADOGAN PLACE (HORSHAM) LIMITED

Company number 07811135

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)
10 Apr 2024 AP04 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 10 April 2024
10 Apr 2024 AD01 Registered office address changed from 14 South Street Horsham RH12 1NR United Kingdom to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 10 April 2024
10 Apr 2024 TM02 Termination of appointment of Paul Anthony Cox as a secretary on 10 April 2024
25 Mar 2024 AP01 Appointment of Ms Wendy Anne Razzell as a director on 25 March 2024
25 Mar 2024 AP01 Appointment of Miss Caroline June Mckillop as a director on 25 March 2024
22 Mar 2024 TM01 Termination of appointment of Caroline June Mckillop as a director on 1 January 2024
22 Mar 2024 AP01 Appointment of Miss Caroline June Mckillop as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Philip James Machin as a director on 2 January 2024
25 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 29 June 2023
20 Jun 2023 TM01 Termination of appointment of Ann Chance as a director on 19 June 2023
29 Nov 2022 AA Micro company accounts made up to 29 June 2022
15 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
04 Oct 2022 TM01 Termination of appointment of Caroline Mckillop as a director on 29 September 2022
08 Jul 2022 AD01 Registered office address changed from 14 South Street Horsham RH12 1NR England to 14 South Street Horsham RH12 1NR on 8 July 2022
06 Jul 2022 AP03 Appointment of Mr Paul Anthony Cox as a secretary on 1 July 2022
06 Jul 2022 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 30 June 2022
06 Jul 2022 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 14 South Street Horsham RH12 1NR on 6 July 2022
25 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
09 Feb 2022 AA Micro company accounts made up to 29 June 2021
25 Nov 2021 AP01 Appointment of Mrs Ann Chance as a director on 24 November 2021
19 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
19 Apr 2021 TM01 Termination of appointment of Sean Benjamin Taylor as a director on 16 April 2021
24 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
20 Nov 2020 AA Micro company accounts made up to 29 June 2020