About

Registered Number: 04048332
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 4 months ago)
Registered Address: The Granby Building, 5 St. Margarets Terrace, Weston-Super-Mare, Avon, BS23 1AH

 

Cadogan House Commercial Investment Properties Ltd was registered on 07 August 2000 and has its registered office in Weston-Super-Mare in Avon, it's status is listed as "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 12 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 31 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 21 August 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 24 August 2005
363a - Annual Return 10 August 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 01 May 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 15 March 2002
225 - Change of Accounting Reference Date 27 September 2001
363s - Annual Return 19 September 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 21 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
395 - Particulars of a mortgage or charge 19 October 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

Description Date Status Charge by
Collateral mortgage 15 August 2001 Outstanding

N/A

Collateral mortgage 15 August 2001 Outstanding

N/A

Collateral mortgage 15 August 2001 Outstanding

N/A

Commercial mortgage 05 July 2001 Fully Satisfied

N/A

Legal mortgage 17 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.