Advanced company searchLink opens in new window

CMAC CABFIND LIMITED

Company number 04029729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2018 MR01 Registration of charge 040297290003, created on 1 October 2018
03 Oct 2018 AA01 Current accounting period extended from 23 December 2018 to 31 January 2019
28 Aug 2018 AA Full accounts made up to 24 December 2017
20 Jul 2018 AP01 Appointment of Mr Peter John Slater as a director on 4 July 2018
20 Jul 2018 AP01 Appointment of Mr Daniel Mark Kennedy as a director on 4 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
10 Jul 2018 AD01 Registered office address changed from Suite 1 the Globe Centre St. James Square Accrington Lancashire BB5 0RE United Kingdom to 12 Quays House Egerton Wharf Birkenhead CH41 1LD on 10 July 2018
06 Jul 2018 MR04 Satisfaction of charge 040297290002 in full
05 Jul 2018 AP01 Appointment of Mr David Paul Barrow as a director on 4 July 2018
05 Jul 2018 AD01 Registered office address changed from Twelve Quays House Egerton Wharf Birkenhead CH41 1LD England to Suite 1 the Globe Centre St. James Square Accrington Lancashire BB5 0RE on 5 July 2018
05 Jul 2018 PSC02 Notification of C-Mac Group Limited as a person with significant control on 4 July 2018
05 Jul 2018 PSC07 Cessation of Transdev Plc as a person with significant control on 4 July 2018
05 Jul 2018 TM01 Termination of appointment of Lee Malcolm Wasnidge as a director on 4 July 2018
05 Jul 2018 TM01 Termination of appointment of Michael Luddington as a director on 4 July 2018
05 Jul 2018 AP01 Appointment of Mr Stephen David Turner as a director on 4 July 2018
05 Jul 2018 TM02 Termination of appointment of Michael Luddington as a secretary on 4 July 2018
05 Jul 2018 TM01 Termination of appointment of Peter Ian Brogden as a director on 4 July 2018
25 Jun 2018 TM01 Termination of appointment of Julia Mary Thomas as a director on 20 June 2018
25 Jun 2018 TM01 Termination of appointment of Christopher Frederick Jordan as a director on 22 June 2018
16 May 2018 TM01 Termination of appointment of Nigel William Haines Stevens as a director on 31 January 2018
26 Sep 2017 AA Full accounts made up to 18 December 2016
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
18 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 AP01 Appointment of Mrs Julia Mary Thomas as a director on 2 May 2017