Advanced company searchLink opens in new window

CABOT CREDIT MANAGEMENT LIMITED

Company number 05754978

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)
09 Nov 2017 CERT5 Certificate of re-registration from Private to Public Limited Company
09 Nov 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Nov 2017 RR01 Re-registration from a private company to a public company
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2017 SH19 Statement of capital on 3 November 2017
  • GBP 354,320.81
03 Nov 2017 SH20 Statement by Directors
03 Nov 2017 CAP-SS Solvency Statement dated 01/11/17
03 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 01/11/2017
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 354,320.81
18 Jul 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 MR01 Registration of charge 057549780005, created on 6 October 2016
11 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 322,239.98
13 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
19 Nov 2015 MR01 Registration of charge 057549780004, created on 11 November 2015
04 Jun 2015 MR01 Registration of charge 057549780003, created on 1 June 2015
11 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 322,239.98
08 May 2015 AA Full accounts made up to 31 December 2014
13 Feb 2015 MR01 Registration of charge 057549780002, 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
04 Aug 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 322,239.98
10 Jun 2014 TM01 Termination of appointment of Stephen Mound as a director