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.
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 |
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 |