Advanced company searchLink opens in new window

CABOT (GROUP HOLDINGS) LIMITED

Company number 08467547

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)
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
  • RES15 ‐ Change company name resolution on 2013-06-05
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
  • RES15 ‐ Change company name resolution on 2013-06-05
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2,023,459.28
  • ANNOTATION A second filed SH01 was registered on 5TH June 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