76-82 CADOGAN SQUARE LIMITED

04917419
5-7 HILLGATE STREET LONDON ENGLAND W8 7SP

Documents

Documents
Date Category Description Pages
06 Nov 2023 accounts Annual Accounts 3 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 3 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 3 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 3 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 3 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 officers Termination of appointment of director (Jane Abigail Barber) 1 Buy now
16 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2019 accounts Annual Accounts 2 Buy now
31 Jul 2019 officers Termination of appointment of secretary (Jamestown Investments Limited) 1 Buy now
16 May 2019 officers Appointment of corporate secretary (Hillgate Management Ltd) 2 Buy now
31 Oct 2018 accounts Annual Accounts 6 Buy now
09 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2018 officers Appointment of director (Mr Sandeep Vyas) 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 6 Buy now
13 Sep 2017 officers Termination of appointment of director (Antonio Dalle Molle) 1 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2016 accounts Annual Accounts 6 Buy now
14 Jan 2016 officers Appointment of director (Mr. Antonio Dalle Molle) 2 Buy now
12 Jan 2016 officers Termination of appointment of director (Rosemary Jane Abbot Carawan) 1 Buy now
07 Oct 2015 annual-return Annual Return 7 Buy now
28 Jul 2015 accounts Annual Accounts 6 Buy now
30 Oct 2014 annual-return Annual Return 7 Buy now
25 Jul 2014 accounts Annual Accounts 7 Buy now
08 Jan 2014 officers Appointment of director (Mrs. Jane Abigail Barber) 2 Buy now
14 Oct 2013 annual-return Annual Return 6 Buy now
12 Sep 2013 officers Termination of appointment of director (Nina Bigbie) 1 Buy now
16 Aug 2013 officers Appointment of director (Mary Cecilia Coltman) 3 Buy now
23 Jul 2013 accounts Annual Accounts 7 Buy now
12 Oct 2012 annual-return Annual Return 6 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
13 Oct 2011 annual-return Annual Return 6 Buy now
10 Oct 2011 officers Appointment of director (Nina Juel Bigbie) 3 Buy now
27 Jul 2011 accounts Annual Accounts 9 Buy now
16 Jun 2011 officers Termination of appointment of director (David Coltman) 1 Buy now
01 Jun 2011 incorporation Memorandum Articles 11 Buy now
01 Jun 2011 resolution Resolution 1 Buy now
07 Apr 2011 officers Termination of appointment of director (Paul Alexander) 1 Buy now
21 Oct 2010 annual-return Annual Return 7 Buy now
28 Jul 2010 accounts Annual Accounts 6 Buy now
16 Apr 2010 officers Appointment of director (Andrea Antonio Negri) 3 Buy now
12 Mar 2010 officers Termination of appointment of director (Simon Tolkien) 1 Buy now
01 Dec 2009 officers Change of particulars for director (Rosemary Jane Abbot Carawan) 2 Buy now
23 Oct 2009 annual-return Annual Return 6 Buy now
22 Oct 2009 officers Change of particulars for director (Rosemary Carawan) 2 Buy now
22 Oct 2009 officers Change of particulars for director (David Alexander Coltman) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Paul Alexander) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Simon Tolkien) 2 Buy now
15 Oct 2009 address Move Registers To Sail Company 2 Buy now
15 Oct 2009 address Change Sail Address Company 2 Buy now
15 Jul 2009 accounts Annual Accounts 12 Buy now
20 Oct 2008 annual-return Annual return made up to 01/10/08 3 Buy now
04 Jul 2008 accounts Annual Accounts 10 Buy now
09 Nov 2007 annual-return Annual return made up to 01/10/07 5 Buy now
14 Jul 2007 accounts Annual Accounts 10 Buy now
13 Jul 2007 resolution Resolution 1 Buy now
08 Nov 2006 annual-return Annual return made up to 01/10/06 5 Buy now
18 Oct 2006 officers New secretary appointed 2 Buy now
18 Oct 2006 officers Secretary resigned 1 Buy now
18 Oct 2006 address Registered office changed on 18/10/06 from: 31 hill street london W1J 5LS 1 Buy now
18 Oct 2006 address Location of register of members 1 Buy now
03 Aug 2006 accounts Annual Accounts 1 Buy now
17 Jul 2006 officers New director appointed 2 Buy now
23 Jun 2006 resolution Resolution 1 Buy now
23 Jun 2006 resolution Resolution 1 Buy now
16 Jun 2006 officers New director appointed 2 Buy now
14 Nov 2005 annual-return Annual return made up to 01/10/05 5 Buy now
20 Jul 2005 accounts Annual Accounts 1 Buy now
14 Jun 2005 incorporation Memorandum Articles 11 Buy now
14 Jun 2005 resolution Resolution 1 Buy now
26 May 2005 address Registered office changed on 26/05/05 from: 78 cadogan square london SW1X 0EA 1 Buy now
12 May 2005 officers New director appointed 2 Buy now
22 Apr 2005 incorporation Memorandum Articles 11 Buy now
22 Apr 2005 resolution Resolution 1 Buy now
22 Apr 2005 officers New director appointed 2 Buy now
09 Dec 2004 annual-return Annual return made up to 29/10/04 4 Buy now
22 Nov 2003 incorporation Memorandum Articles 11 Buy now
22 Nov 2003 resolution Resolution 1 Buy now
01 Oct 2003 incorporation Incorporation Company 20 Buy now