- Company Overview for CABINET INVESTMENTS LIMITED (05169817)
- Filing history for CABINET INVESTMENTS LIMITED (05169817)
- People for CABINET INVESTMENTS LIMITED (05169817)
- Charges for CABINET INVESTMENTS LIMITED (05169817)
- More for CABINET INVESTMENTS LIMITED (05169817)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Sep 2024 | AA01 | Previous accounting period shortened from 4 January 2024 to 31 December 2023 | |
06 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
08 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
27 May 2023 | AA | Total exemption full accounts made up to 4 January 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 4 January 2022 | |
12 Jun 2022 | CH01 | Director's details changed for Mr Stuart Alexander Vitty on 12 June 2022 | |
12 Jun 2022 | PSC04 | Change of details for Mr Stuart Alexander Vitty as a person with significant control on 12 June 2022 | |
10 May 2022 | MR01 | Registration of charge 051698170007, created on 29 April 2022 | |
12 Oct 2021 | MR04 | Satisfaction of charge 5 in full | |
12 Oct 2021 | MR04 | Satisfaction of charge 6 in full | |
02 Sep 2021 | AA | Total exemption full accounts made up to 4 January 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 4 January 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
20 May 2020 | TM02 | Termination of appointment of Shaun Edward Mellor as a secretary on 20 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Shaun Edward Mellor as a director on 20 May 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 4 January 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
11 Jan 2019 | CH01 | Director's details changed for Mr Stuart Alexander Vitty on 11 January 2019 | |
11 Jan 2019 | CH03 | Secretary's details changed for Shaun Edward Mellor on 11 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Shaun Edward Mellor on 11 January 2019 | |
11 Jan 2019 | PSC04 | Change of details for Mr Stuart Alexander Vitty as a person with significant control on 11 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from Westbrook House Wreakes Lane Dronfield Sheffield S18 1LY to The Old Bank 997 Abbeydale Road Millhouses Sheffield South Yorkshire S7 2QE on 11 January 2019 |