Advanced company searchLink opens in new window

CABOT FINANCIAL (MARLIN) LIMITED

Company number 04618038

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)
08 Jun 2020 TM01 Termination of appointment of Peter Charles Richardson as a director on 15 January 2020
17 Jan 2020 AP01 Appointment of Mr Kenneth John Stannard as a director on 31 December 2019
08 Jan 2020 TM01 Termination of appointment of Kenneth John Stannard as a director on 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jun 2019 MR01 Registration of charge 046180380012, created on 14 June 2019
23 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 20/12/2018
29 Mar 2019 TM02 Termination of appointment of Charlotte Taggart as a secretary on 29 March 2019
29 Mar 2019 AP03 Appointment of Mrs Sarah Whiteley as a secretary on 29 March 2019
20 Dec 2018 CS01 20/12/18 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 23/04/2019
17 Sep 2018 AA Full accounts made up to 31 December 2017
24 Jul 2018 MR01 Registration of charge 046180380011, created on 18 July 2018
02 Feb 2018 MR01 Registration of charge 046180380010, created on 2 February 2018
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
20 Jun 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 MR01 Registration of charge 046180380009, created on 6 October 2016
14 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,001
14 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
13 Jan 2016 AD02 Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Marlin House Grafton Road Worthing West Sussex BN11 1QP
13 Jan 2016 TM01 Termination of appointment of David James Page as a director on 31 October 2015
19 Nov 2015 MR01 Registration of charge 046180380008, created on 11 November 2015