This company is commonly known as Cadogan Mcqueen Concierge Limited. The company was founded 8 years ago and was given the registration number 10124266. The firm's registered office is in CARLISLE. You can find them at Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CADOGAN MCQUEEN CONCIERGE LIMITED |
---|---|---|
Company Number | : | 10124266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 18 Fisher St, Fisher Street, Carlisle, England, CA3 8RH | Director | 15 January 2022 | Active |
Trinity House, Heather Park Drive, Wembley, England, HA0 1SU | Director | 14 April 2016 | Active |
Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH | Director | 21 September 2020 | Active |
Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH | Director | 01 October 2020 | Active |
Mr Andrew Carr | ||
Notified on | : | 15 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 18 Fisher St, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Mr Anthony Logan | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Fisher Street Galleries, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Mr Flavian David Rostas | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | Romanian,British |
Country of residence | : | England |
Address | : | Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Mr Shem Haye | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Link House, 981 Great West Road, Brentford, England, TW8 9DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-23 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.