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)
02 May 2017 CONNOT Change of name notice
22 Apr 2017 AP03 Appointment of Mark Stuart Cooper as a secretary on 31 March 2017
10 Apr 2017 AD03 Register(s) moved to registered inspection location Ashbrook Court Prologis Business Park Coventry CV7 8PE
10 Apr 2017 AD02 Register inspection address has been changed to Ashbrook Court Prologis Business Park Coventry CV7 8PE
05 Apr 2017 TM02 Termination of appointment of Rachael Jennifer Davidson as a secretary on 31 March 2017
05 Apr 2017 TM01 Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017
05 Apr 2017 TM02 Termination of appointment of Alice Morgan as a secretary on 31 March 2017
05 Apr 2017 TM01 Termination of appointment of Andrew Jonathan Agg as a director on 31 March 2017
05 Apr 2017 AP01 Appointment of Jaroslava Korpancova as a director on 31 March 2017
05 Apr 2017 AP01 Appointment of Martin Bradley as a director on 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
24 Nov 2016 AP03 Appointment of David Andrew Howitt as a secretary on 23 November 2016
13 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Sep 2016 AP01 Appointment of Mr Malcolm Charles Cooper as a director on 8 September 2016
08 Sep 2016 TM01 Termination of appointment of Christopher John Waters as a director on 8 September 2016
08 Sep 2016 TM01 Termination of appointment of Fiona Louise Beaney as a director on 8 September 2016
08 Sep 2016 TM01 Termination of appointment of David Anthony Preston as a director on 8 September 2016
08 Sep 2016 AP01 Appointment of Christopher Train as a director on 8 September 2016
08 Sep 2016 AP03 Appointment of Ms Rachael Jennifer Davidson as a secretary on 8 September 2016
09 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
09 Jun 2016 CONNOT Change of name notice
08 Mar 2016 AP03 Appointment of Alice Morgan as a secretary on 8 March 2016
08 Mar 2016 TM02 Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016
04 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
05 Jan 2016 TM01 Termination of appointment of Malcolm Charles Cooper as a director on 4 January 2016