- Company Overview for CABOT (GROUP HOLDINGS) LIMITED (08467547)
- Filing history for CABOT (GROUP HOLDINGS) LIMITED (08467547)
- People for CABOT (GROUP HOLDINGS) LIMITED (08467547)
- More for CABOT (GROUP HOLDINGS) LIMITED (08467547)
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) |
---|---|---|---|
06 Mar 2014 | AP01 | Appointment of Mr Kenneth John Stannard as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Neil Clyne as a director | |
09 Sep 2013 | AP01 | Appointment of Mr. Peter Stuart Crook as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Glen Crawford as a director | |
10 Jul 2013 | AP01 | Appointment of Kenneth Vecchione as a director | |
10 Jul 2013 | AP01 | Appointment of Willem Mesdag as a director | |
10 Jul 2013 | AP01 | Appointment of John Oros as a director | |
10 Jul 2013 | AP01 | Appointment of George Lund as a director | |
10 Jul 2013 | AP01 | Appointment of Paul Grinberg as a director | |
02 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jun 2013 | CERTNM |
Company name changed carat uk bidco LIMITED\certificate issued on 19/06/13
|
|
13 Jun 2013 | AP03 | Appointment of Willem Pieter Wellinghoff as a secretary | |
13 Jun 2013 | TM01 | Termination of appointment of Sally Rocker as a director | |
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2013 | CONNOT | Change of name notice | |
05 Jun 2013 | RP04 | Second filing of SH01 previously delivered to Companies House | |
31 May 2013 | AP01 | Appointment of Stephen Neil Mound as a director | |
31 May 2013 | AP01 | Appointment of Neil Clyne as a director | |
31 May 2013 | AP01 | Appointment of Glen Paul Crawford as a director | |
31 May 2013 | AP01 | Appointment of Mr Christopher Michael David Ross-Roberts as a director | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
22 May 2013 | SH01 |
Statement of capital following an allotment of shares on 15 May 2013
|
|
22 May 2013 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 22 May 2013 | |
19 Apr 2013 | TM01 | Termination of appointment of Martin Henderson as a director |