- Company Overview for CADENT FINANCE PLC (05895068)
- Filing history for CADENT FINANCE PLC (05895068)
- People for CADENT FINANCE PLC (05895068)
- Registers for CADENT FINANCE PLC (05895068)
- More for CADENT FINANCE PLC (05895068)
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
|
|
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
|
|
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
|
|
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
|