Advanced company searchLink opens in new window

CADENT FINANCE PLC

Company number 05895068

Filter by category

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)
28 Jan 2020 TM02 Termination of appointment of David Andrew Howitt as a secretary on 17 January 2020
28 Jan 2020 TM02 Termination of appointment of Mark Stuart Cooper as a secretary on 15 January 2020
27 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 AA Full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
14 Mar 2019 RP04TM01 Second filing for the termination of Christopher Train as a director
20 Feb 2019 AP01 Appointment of Mr Stephen Glynn Hurrell as a director on 15 February 2019
20 Feb 2019 TM01 Termination of appointment of Christopher Train as a director on 12 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 14/03/2019.
05 Dec 2018 AP01 Appointment of Mark William Braithwaite as a director on 28 November 2018
05 Dec 2018 TM01 Termination of appointment of Martin Bradley as a director on 28 November 2018
31 Oct 2018 TM01 Termination of appointment of Christopher John Waters as a director on 29 October 2018
18 Jul 2018 AA Full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
08 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2018 AA Interim accounts made up to 30 September 2017
06 Dec 2017 AP01 Appointment of Christopher John Waters as a director on 22 November 2017
06 Dec 2017 AUD Auditor's resignation
26 Oct 2017 AUD Auditor's resignation
05 Sep 2017 PSC05 Change of details for National Grid Gas Distribution Limited as a person with significant control on 1 February 2017
08 Aug 2017 AA Full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
22 Jun 2017 CH03 Secretary's details changed for David Andrew Howitt on 22 June 2017
03 May 2017 AD01 Registered office address changed from Ashbrook Court Prologis Business Park Coventry CV7 8PE United Kingdom to Ashbrook Court Prologis Park Central Boulevard Coventry CV7 8PE on 3 May 2017
02 May 2017 AD01 Registered office address changed from 1-3 Strand London WC2N 5EH to Ashbrook Court Prologis Business Park Coventry CV7 8PE on 2 May 2017
02 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-24