Advanced company searchLink opens in new window

CABOT CREDIT MANAGEMENT GROUP LIMITED

Company number 04934534

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)
23 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
19 Nov 2015 MR01 Registration of charge 049345340013, created on 11 November 2015
19 Nov 2015 MR01 Registration of charge 049345340014, created on 11 November 2015
20 Aug 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 SH08 Change of share class name or designation
04 Aug 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2015 SH20 Statement by Directors
29 Jul 2015 SH19 Statement of capital on 29 July 2015
  • GBP 1.00
29 Jul 2015 CAP-SS Solvency Statement dated 23/07/15
29 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/07/2015
04 Jun 2015 MR01 Registration of charge 049345340012, created on 1 June 2015
21 Feb 2015 CERTNM Company name changed cabot financial holdings group LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-03
21 Feb 2015 CONNOT Change of name notice
13 Feb 2015 MR01 Registration of charge 049345340011, 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
27 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 25,125.6
11 Aug 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 TM01 Termination of appointment of Stephen Mound as a director
06 Mar 2014 AP01 Appointment of Mr Kenneth John Stannard as a director
21 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
14 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 25,125.6