Advanced company searchLink opens in new window

CABOT FINANCIAL LIMITED

Company number 05714535

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)
02 Feb 2018 MR01 Registration of charge 057145350006, created on 2 February 2018
02 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
03 Aug 2017 AP01 Appointment of Ms Charlotte Taggart as a director on 16 May 2017
02 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
06 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
07 Oct 2016 MR01 Registration of charge 057145350005, created on 6 October 2016
14 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250,000
13 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
19 Nov 2015 MR01 Registration of charge 057145350004, created on 11 November 2015
04 Jun 2015 MR01 Registration of charge 057145350003, created on 1 June 2015
08 May 2015 AA Group of companies' accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 250,000
13 Feb 2015 MR01 Registration of charge 057145350002, created on 5 February 2015
02 Jan 2015 AP03 Appointment of Mrs Charlotte Taggart as a secretary on 2 January 2015
02 Jan 2015 TM02 Termination of appointment of Willem Pieter Wellinghoff as a secretary on 2 January 2015
10 Jun 2014 TM01 Termination of appointment of Stephen Mound as a director
21 May 2014 AAMD Amended group of companies' accounts made up to 31 December 2013
17 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
26 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 February 2014
10 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 250,008
  • ANNOTATION A second filed AR01 was registered on 26/03/2014
06 Mar 2014 AP01 Appointment of Mr Kenneth John Stannard as a director
24 Feb 2014 TM01 Termination of appointment of Neil Clyne as a director
14 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2014 CC04 Statement of company's objects