- Company Overview for CABOT UK HOLDINGS III LIMITED (05228217)
- Filing history for CABOT UK HOLDINGS III LIMITED (05228217)
- People for CABOT UK HOLDINGS III LIMITED (05228217)
- Insolvency for CABOT UK HOLDINGS III LIMITED (05228217)
- More for CABOT UK HOLDINGS III LIMITED (05228217)
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 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
08 Oct 2012 | AD04 | Register(s) moved to registered office address | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
03 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 2 December 2011
|
|
20 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 2 December 2011
|
|
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | CC04 | Statement of company's objects | |
10 Nov 2011 | AP01 | Appointment of Mrs Lisa Mazzola Dumont as a director | |
02 Nov 2011 | AP01 | Appointment of Mrs Sharon Henshaw as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Nicholas Cross as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Richard Anderton as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Michael Hall as a director | |
01 Nov 2011 | TM02 | Termination of appointment of Michael Hall as a secretary | |
01 Nov 2011 | AP03 | Appointment of Mrs Sharon Henshaw as a secretary | |
31 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for James Patrick Kelly on 10 September 2010 | |
12 Aug 2010 | TM01 | Termination of appointment of Matthew Flegg as a director | |
12 Aug 2010 | AP01 | Appointment of Mr Richard John Anderton as a director | |
01 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
12 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Feb 2010 | AD02 | Register inspection address has been changed | |
11 Feb 2010 | AD01 | Registered office address changed from Lees Lane Ellesmere Port Cheshire CH65 4HT on 11 February 2010 | |
04 Dec 2009 | AP01 | Appointment of Mr Nicholas Stewart Cross as a director |