CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED

05661584
10 DUKE OF YORK SQUARE LONDON ENGLAND SW3 4LY

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 21 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 22 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 22 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 22 Buy now
23 Feb 2021 officers Change of particulars for director (Mr Paul Morris Loutit) 2 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 22 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 20 Buy now
19 Mar 2019 officers Appointment of director (Mr Sanjay Patel) 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 officers Appointment of director (Mr Paul Morris Loutit) 2 Buy now
31 Oct 2018 officers Termination of appointment of director (Jeremy George Bentley) 1 Buy now
13 Sep 2018 accounts Annual Accounts 20 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 19 Buy now
06 Jul 2017 officers Appointment of director (Mr Jeremy George Bentley) 2 Buy now
06 Jul 2017 officers Termination of appointment of director (Jeremy George Bentley) 1 Buy now
03 Jul 2017 officers Appointment of director (Mr Jeremy George Bentley) 2 Buy now
03 Jul 2017 officers Termination of appointment of director (Richard John Grant) 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 21 Buy now
29 Dec 2015 annual-return Annual Return 4 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Hugh Richard Seaborn) 2 Buy now
09 Nov 2015 officers Change of particulars for secretary (Paul Morris Loutit) 1 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Richard John Grant) 2 Buy now
09 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2015 accounts Annual Accounts 15 Buy now
02 Jan 2015 annual-return Annual Return 5 Buy now
06 Sep 2014 accounts Annual Accounts 14 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 13 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 13 Buy now
29 Dec 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 13 Buy now
31 Dec 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 accounts Annual Accounts 13 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
09 Oct 2009 officers Change of particulars for director (Hugh Richard Seaborn) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Paul Morris Loutit) 1 Buy now
09 Oct 2009 officers Change of particulars for director (Richard John Grant) 2 Buy now
07 Oct 2009 accounts Annual Accounts 12 Buy now
07 Jan 2009 annual-return Return made up to 22/12/08; full list of members 4 Buy now
06 Jan 2009 officers Appointment terminated director stuart corbyn 1 Buy now
29 Dec 2008 officers Director appointed hugh richard seaborn 1 Buy now
19 Sep 2008 accounts Annual Accounts 12 Buy now
09 Jan 2008 annual-return Return made up to 22/12/07; full list of members 2 Buy now
09 Jan 2008 officers Secretary's particulars changed 1 Buy now
13 Sep 2007 accounts Annual Accounts 12 Buy now
10 Jan 2007 annual-return Return made up to 22/12/06; full list of members 7 Buy now
22 Dec 2005 incorporation Incorporation Company 16 Buy now