CABOT CREDIT MANAGEMENT GROUP LIMITED
Company number 04934534
- Company Overview for CABOT CREDIT MANAGEMENT GROUP LIMITED (04934534)
- Filing history for CABOT CREDIT MANAGEMENT GROUP LIMITED (04934534)
- People for CABOT CREDIT MANAGEMENT GROUP LIMITED (04934534)
- Charges for CABOT CREDIT MANAGEMENT GROUP LIMITED (04934534)
- More for CABOT CREDIT MANAGEMENT GROUP LIMITED (04934534)
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 Aug 2012 | TM01 | Termination of appointment of John Randall as a director | |
30 Jul 2012 | AP01 | Appointment of Mr Christopher Michael David Ross-Roberts as a director | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
19 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
10 Aug 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
02 Aug 2011 | AA | Group of companies' accounts made up to 31 October 2010 | |
18 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Jun 2011 | TM01 | Termination of appointment of Kenneth Maynard as a director | |
26 May 2011 | AP01 | Appointment of Mr Stephen Neil Mound as a director | |
26 May 2011 | AP01 | Appointment of Mr Neil Clyne as a director | |
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Feb 2011 | TM01 | Termination of appointment of Dominic Geer as a director | |
02 Feb 2011 | TM01 | Termination of appointment of Dominic Geer as a director | |
08 Dec 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
28 Jul 2010 | AA | Group of companies' accounts made up to 31 October 2009 | |
17 May 2010 | RESOLUTIONS |
Resolutions
|
|
17 May 2010 | CC04 | Statement of company's objects | |
11 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Dec 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Dominic Charles Edward Geer on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Kenneth William Maynard on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for John David Randall on 1 October 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Glen Paul Crawford on 1 October 2009 |