CADOGAN HOTELS HOLDING LIMITED

5 Fleet Place, London, EC4M 7RD, England
StatusACTIVE
Company No.12329681
CategoryPrivate Limited Company
Incorporated22 Nov 2019
Age4 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

CADOGAN HOTELS HOLDING LIMITED is an active private limited company with number 12329681. It was incorporated 4 years, 5 months, 27 days ago, on 22 November 2019. The company address is 5 Fleet Place, London, EC4M 7RD, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cadogan Settled Estates Shareholding Company Limited

Change date: 2022-11-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: St Andrew Trustees Limited

Appointment date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Old address: 9 New Square Lincoln's Inn London WC2A 3QN United Kingdom

New address: 5 Fleet Place London EC4M 7rd

Change date: 2022-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-29

Officer name: Julia Llewellyn Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Alexandra Ahavni Sarkis

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Kane Antelme

Appointment date: 2020-01-28

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr Charles Vincent Ellingworth

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: The Honourable James Henry Morys Bruce

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 02 Dec 2019

Category: Capital

Type: SH01

Capital : 80,336,093 GBP

Date: 2019-12-02

Documents

View document PDF

Incorporation company

Date: 22 Nov 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDB INTERNATIONAL LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:04478408
Status:ACTIVE
Category:Private Limited Company

CHIPSPORTS LTD

GARDEN COTTAGE,BESSINGHAM,NR11 7JR

Number:09147940
Status:ACTIVE
Category:Private Limited Company

COLIN ASHLEY LIMITED

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:00645208
Status:ACTIVE
Category:Private Limited Company

DIXON & CO (STAFFORD) LIMITED

FRIARS MILL,STAFFORD,ST17 4AU

Number:06973888
Status:ACTIVE
Category:Private Limited Company

PLENA HOLDING UK LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:10701904
Status:ACTIVE
Category:Private Limited Company

SHIFA MEDICARE LIMITED

66 VICARAGE ROAD,BIRMINGHAM,B14 7QL

Number:07896072
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