CADOGAN TATE CHICAGO LIMITED

239 Acton Lane, London, NW10 7NP, United Kingdom
StatusACTIVE
Company No.11634433
CategoryPrivate Limited Company
Incorporated22 Oct 2018
Age5 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

CADOGAN TATE CHICAGO LIMITED is an active private limited company with number 11634433. It was incorporated 5 years, 7 months, 27 days ago, on 22 October 2018. The company address is 239 Acton Lane, London, NW10 7NP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 13 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 13 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr Francois Joseph Charles Gauci

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan James Orange

Change date: 2023-01-10

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-22

Psc name: Chelsea Green Midco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chelsea Green Midco Limited

Notification date: 2022-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-10

Psc name: Chelsea Green Bidco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-10

Psc name: Chelsea Green Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-10

Psc name: Cadogan Tate Group Limited

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-24

Officer name: Paul David Haynes

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Renwick

Appointment date: 2020-09-07

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Haynes

Change date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francois Joseph Charles Gauci

Change date: 2020-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Enser

Termination date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francois Joseph Charles Gauci

Appointment date: 2018-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-22

Officer name: Mr Graham John Enser

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 22 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABSENSE LTD.

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:08335936
Status:ACTIVE
Category:Private Limited Company

CG LT CONSULTANCY LIMITED

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:10784152
Status:ACTIVE
Category:Private Limited Company

MCALLISTER RENEWABLES LTD

76 PORT STREET,STIRLING,FK8 2LP

Number:SC588609
Status:ACTIVE
Category:Private Limited Company

MOSSBANK FARMS

HARTWOOD FARM,LOCKERBIE,

Number:SL004458
Status:ACTIVE
Category:Limited Partnership

NEW WAVERLEY PARTNERS LTD

13-15 MORNINGSIDE DRIVE,EDINBURGH,EH10 5LZ

Number:SC627345
Status:ACTIVE
Category:Private Limited Company

SOUTHERN BUSINESS NETWORKS LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:03265837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source