Download leads from Nexok and grow your business. Find out more

11 Cadogan Square Freehold Limited

Documents

Total Documents63
Total Pages277

Filing History

18 August 2023Micro company accounts made up to 31 December 2022
20 June 2023Confirmation statement made on 20 June 2023 with no updates
23 September 2022Micro company accounts made up to 31 December 2021
9 August 2022Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022
4 July 2022Confirmation statement made on 20 June 2022 with no updates
7 July 2021Confirmation statement made on 20 June 2021 with no updates
19 May 2021Micro company accounts made up to 31 December 2020
11 September 2020Micro company accounts made up to 31 December 2019
2 July 2020Confirmation statement made on 20 June 2020 with no updates
24 September 2019Micro company accounts made up to 31 December 2018
15 July 2019Confirmation statement made on 20 June 2019 with no updates
25 June 2019Termination of appointment of Emureto Properties Corp. as a director on 20 June 2019
25 June 2019Appointment of Dunbar Ventures Corp as a director on 20 June 2019
17 July 2018Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 17 July 2018
17 July 2018Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Lps Livingstone,Suite F3, Sunley House Olds Approach Watford WD18 9TB
16 July 2018Registered office address changed from Kennedy House 115 Hammersmith Road London Middlesex W14 0QH to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 16 July 2018
16 July 2018Confirmation statement made on 20 June 2018 with no updates
26 March 2018Total exemption full accounts made up to 31 December 2017
11 September 2017Total exemption full accounts made up to 31 December 2016
11 September 2017Total exemption full accounts made up to 31 December 2016
3 August 2017Notification of a person with significant control statement
3 August 2017Confirmation statement made on 20 June 2017 with no updates
3 August 2017Notification of a person with significant control statement
3 August 2017Confirmation statement made on 20 June 2017 with no updates
22 September 2016Total exemption full accounts made up to 31 December 2015
22 September 2016Total exemption full accounts made up to 31 December 2015
27 June 2016Annual return made up to 20 June 2016 no member list
27 June 2016Annual return made up to 20 June 2016 no member list
22 September 2015Total exemption full accounts made up to 31 December 2014
22 September 2015Total exemption full accounts made up to 31 December 2014
3 July 2015Annual return made up to 29 June 2015 no member list
3 July 2015Annual return made up to 29 June 2015 no member list
7 July 2014Annual return made up to 29 June 2014 no member list
7 July 2014Annual return made up to 29 June 2014 no member list
6 March 2014Total exemption full accounts made up to 31 December 2013
6 March 2014Total exemption full accounts made up to 31 December 2013
8 October 2013Total exemption full accounts made up to 31 December 2012
8 October 2013Total exemption full accounts made up to 31 December 2012
30 August 2013Annual return made up to 29 June 2013 no member list
30 August 2013Annual return made up to 29 June 2013 no member list
10 April 2013Accounts for a dormant company made up to 31 December 2011
10 April 2013Accounts for a dormant company made up to 31 December 2011
25 March 2013Register inspection address has been changed
25 March 2013Director's details changed for Mrs Anahis Melkon Jackson on 18 March 2013
25 March 2013Director's details changed for Mrs Anahis Melkon Jackson on 18 March 2013
25 March 2013Register inspection address has been changed
22 March 2013Current accounting period shortened from 30 June 2012 to 31 December 2011
22 March 2013Current accounting period shortened from 30 June 2012 to 31 December 2011
13 March 2013Termination of appointment of Ingela Evans as a director
13 March 2013Termination of appointment of Ingela Evans as a director
5 March 2013Appointment of Samir Helmy as a director
5 March 2013Appointment of Samir Helmy as a director
8 January 2013Registered office address changed from Flat 1 11 Cadogan Square London SW1X 0HT United Kingdom on 8 January 2013
8 January 2013Registered office address changed from Flat 1 11 Cadogan Square London SW1X 0HT United Kingdom on 8 January 2013
8 January 2013Registered office address changed from Flat 1 11 Cadogan Square London SW1X 0HT United Kingdom on 8 January 2013
1 December 2012Compulsory strike-off action has been discontinued
1 December 2012Compulsory strike-off action has been discontinued
30 November 2012Annual return made up to 29 June 2012
30 November 2012Annual return made up to 29 June 2012
23 October 2012First Gazette notice for compulsory strike-off
23 October 2012First Gazette notice for compulsory strike-off
29 June 2011Incorporation
29 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing