CADOGAN TATE GROUP HOLDINGS LIMITED

10480507
CADOGAN HOUSE 239 ACTON LANE LONDON ENGLAND NW10 7NP

Documents

Documents
Date Category Description Pages
18 Jul 2024 officers Termination of appointment of director (Richard John Renwick) 1 Buy now
18 Jun 2024 accounts Annual Accounts 14 Buy now
18 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 57 Buy now
18 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
18 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 15 Buy now
03 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 42 Buy now
03 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
03 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Francois Joseph Charles Gauci) 2 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 officers Change of particulars for director (Mr Duncan James Orange) 2 Buy now
26 Sep 2022 mortgage Registration of a charge 22 Buy now
25 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2022 accounts Annual Accounts 21 Buy now
11 Feb 2022 officers Termination of appointment of director (Paul David Haynes) 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2021 accounts Annual Accounts 16 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 officers Appointment of director (Richard John Renwick) 2 Buy now
09 Nov 2020 mortgage Registration of a charge 63 Buy now
22 Sep 2020 officers Change of particulars for director (Mr Paul David Haynes) 2 Buy now
21 Jul 2020 officers Change of particulars for director (Mr Francois Joseph Charles Gauci) 2 Buy now
03 Mar 2020 accounts Annual Accounts 15 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2019 officers Termination of appointment of director (Graham John Enser) 1 Buy now
01 Mar 2019 resolution Resolution 5 Buy now
25 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
25 Feb 2019 capital Return of Allotment of shares 3 Buy now
15 Feb 2019 accounts Annual Accounts 15 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2019 officers Termination of appointment of director (Phillip James Battershall) 1 Buy now
21 Dec 2018 officers Appointment of director (Duncan James Orange) 2 Buy now
06 Jul 2018 resolution Resolution 1 Buy now
04 Jul 2018 incorporation Memorandum Articles 30 Buy now
04 Jul 2018 resolution Resolution 31 Buy now
29 Jun 2018 officers Appointment of director (Mr Paul David Haynes) 2 Buy now
29 Jun 2018 officers Appointment of director (Mr Francois Joseph Charles Gauci) 2 Buy now
08 Jun 2018 officers Appointment of director (Mr Phillip James Battershall) 2 Buy now
07 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jun 2018 officers Appointment of director (Mr Graham John Enser) 2 Buy now
07 Jun 2018 officers Termination of appointment of director (Luke Scott Clifford Taylor) 1 Buy now
07 Jun 2018 officers Termination of appointment of director (Rohan Brainerd Muir Masson-Taylor) 1 Buy now
07 Jun 2018 officers Termination of appointment of director (Jonathan Everett Hood) 1 Buy now
01 Jun 2018 mortgage Registration of a charge 18 Buy now
22 May 2018 officers Termination of appointment of director (Damaris Stella Lavinia Muir Margot Sanderson) 1 Buy now
22 May 2018 officers Termination of appointment of director (Caroline Rosemary Taylor) 1 Buy now
27 Mar 2018 accounts Annual Accounts 35 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 address Move Registers To Sail Company With New Address 1 Buy now
19 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Dec 2017 address Change Sail Address Company With New Address 1 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2017 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / luke scott clifford taylor 2 Buy now
24 Jan 2017 capital Return of Allotment of shares 17 Buy now
22 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
22 Dec 2016 capital Statement of capital (Section 108) 5 Buy now
22 Dec 2016 insolvency Solvency Statement dated 08/12/16 4 Buy now
22 Dec 2016 resolution Resolution 8 Buy now
15 Nov 2016 incorporation Incorporation Company 42 Buy now