CADOGAN GATE RESIDENTS LIMITED

03402340
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 4 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
22 Dec 2022 accounts Annual Accounts 3 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 3 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 2 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Dec 2016 accounts Annual Accounts 2 Buy now
03 Nov 2016 officers Change of particulars for director (Mr Bradley James Miles) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Bradley James Miles) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Bradley James Miles) 2 Buy now
19 Oct 2016 officers Change of particulars for director (Bradley Miles) 2 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2015 accounts Annual Accounts 7 Buy now
13 Jul 2015 annual-return Annual Return 3 Buy now
31 Dec 2014 accounts Annual Accounts 9 Buy now
25 Sep 2014 officers Termination of appointment of director (Sally Louise Thomson) 1 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 officers Appointment of director (Bradley Miles) 3 Buy now
14 Mar 2014 accounts Annual Accounts 5 Buy now
19 Jul 2013 annual-return Annual Return 3 Buy now
10 Jul 2013 officers Termination of appointment of director (Terence Burke) 2 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
15 May 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
26 Oct 2011 accounts Annual Accounts 5 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
07 Sep 2010 accounts Annual Accounts 7 Buy now
29 Jul 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Julie Murdoch) 2 Buy now
04 Mar 2010 officers Appointment of corporate secretary (Cosec Management Services Limited) 3 Buy now
16 Jan 2010 accounts Annual Accounts 8 Buy now
29 Jul 2009 annual-return Annual return made up to 11/07/09 4 Buy now
28 Apr 2009 accounts Annual Accounts 11 Buy now
23 Oct 2008 officers Appointment terminated director david wallis 1 Buy now
07 Oct 2008 annual-return Annual return made up to 11/07/08 5 Buy now
29 Apr 2008 officers Director's change of particulars / david wallis / 06/04/2008 1 Buy now
15 Apr 2008 officers Director appointed sally louise thomson 2 Buy now
14 Apr 2008 officers Secretary appointed julie karen murdoch 2 Buy now
14 Apr 2008 officers Appointment terminated secretary sutherland company secretarial LIMITED 1 Buy now
25 Jan 2008 accounts Annual Accounts 10 Buy now
03 Aug 2007 annual-return Annual return made up to 11/07/07 4 Buy now
20 Jan 2007 accounts Annual Accounts 14 Buy now
08 Aug 2006 annual-return Annual return made up to 11/07/06 4 Buy now
17 Jan 2006 accounts Annual Accounts 9 Buy now
07 Nov 2005 annual-return Annual return made up to 11/07/05 4 Buy now
11 Feb 2005 annual-return Annual return made up to 11/07/04 4 Buy now
11 Dec 2004 accounts Annual Accounts 9 Buy now
05 Oct 2004 officers New secretary appointed 1 Buy now
05 Oct 2004 officers Director resigned 1 Buy now
26 Aug 2004 officers New director appointed 2 Buy now
16 Aug 2004 officers Secretary resigned 1 Buy now
04 Dec 2003 officers Director resigned 1 Buy now
14 Nov 2003 accounts Annual Accounts 9 Buy now
11 Aug 2003 officers New director appointed 1 Buy now
22 Jul 2003 annual-return Annual return made up to 11/07/03 4 Buy now
22 Jan 2003 officers Director resigned 1 Buy now
04 Nov 2002 accounts Annual Accounts 9 Buy now
23 Jul 2002 annual-return Annual return made up to 11/07/02 4 Buy now
19 Mar 2002 officers New director appointed 2 Buy now
19 Mar 2002 officers New secretary appointed 2 Buy now
28 Nov 2001 annual-return Annual return made up to 11/07/01 6 Buy now
27 Nov 2001 officers Secretary resigned;director resigned 1 Buy now
27 Nov 2001 accounts Annual Accounts 9 Buy now
15 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2001 address Registered office changed on 01/02/01 from: 51 monkwood close romford RM1 2NQ 1 Buy now
18 Jan 2001 officers Director resigned 1 Buy now
09 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
19 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2000 accounts Annual Accounts 8 Buy now
09 Aug 2000 annual-return Annual return made up to 11/07/00 4 Buy now
25 Jul 2000 officers Director resigned 1 Buy now
05 Jun 2000 accounts Annual Accounts 8 Buy now
09 May 2000 accounts Accounting reference date shortened from 31/07/00 to 24/03/00 1 Buy now
13 Sep 1999 annual-return Annual return made up to 11/07/99 6 Buy now
31 Dec 1998 officers New director appointed 2 Buy now
17 Dec 1998 officers New director appointed 2 Buy now
17 Dec 1998 officers New director appointed 2 Buy now
17 Dec 1998 officers New secretary appointed;new director appointed 5 Buy now
04 Nov 1998 officers Secretary resigned 1 Buy now
04 Nov 1998 address Registered office changed on 04/11/98 from: 30 aylesbury street london EC1R 0ER 1 Buy now
10 Aug 1998 accounts Annual Accounts 3 Buy now
10 Aug 1998 resolution Resolution 1 Buy now
31 Jul 1998 resolution Resolution 1 Buy now
31 Jul 1998 annual-return Annual return made up to 11/07/98 4 Buy now
11 Jul 1997 incorporation Incorporation Company 19 Buy now