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)
19 Feb 2013 AP01 Appointment of Mr Peter Richardson as a director
08 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
12 Nov 2012 MG01 Duplicate mortgage certificatecharge no:2
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,001
09 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Nov 2012 AP01 Appointment of Ken Stannard as a director
24 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2012 AA Full accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
31 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2011 AA Full accounts made up to 31 December 2010
24 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
10 May 2011 AP01 Appointment of Ms Juliet Sarah Telford as a director
09 May 2011 AD03 Register(s) moved to registered inspection location
06 May 2011 AP03 Appointment of Ms Juliet Telford as a secretary
06 May 2011 AD01 Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 6 May 2011
06 May 2011 AD02 Register inspection address has been changed
06 May 2011 TM02 Termination of appointment of Tariq Khan as a secretary
01 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
01 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
11 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
13 Sep 2010 AA Full accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for David James Page on 1 October 2009