Download leads from Nexok and grow your business. Find out more

Cabot Place Holdings Limited

Documents

Total Documents262
Total Pages3,100

Filing History

1 February 2021Confirmation statement made on 15 January 2021 with no updates
13 October 2020Full accounts made up to 31 December 2019
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020
15 January 2020Confirmation statement made on 15 January 2020 with no updates
6 January 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019
2 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019
11 July 2019Full accounts made up to 31 December 2018
16 January 2019Confirmation statement made on 15 January 2019 with no updates
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 July 2018Full accounts made up to 31 December 2017
17 January 2018Confirmation statement made on 15 January 2018 with no updates
19 July 2017Satisfaction of charge 17 in full
19 July 2017Satisfaction of charge 17 in full
19 July 2017Satisfaction of charge 13 in full
19 July 2017Satisfaction of charge 18 in full
19 July 2017Satisfaction of charge 16 in full
19 July 2017Satisfaction of charge 16 in full
19 July 2017Satisfaction of charge 18 in full
19 July 2017Satisfaction of charge 13 in full
17 July 2017Full accounts made up to 31 December 2016
17 July 2017Full accounts made up to 31 December 2016
19 January 2017Confirmation statement made on 15 January 2017 with updates
19 January 2017Satisfaction of charge 033027490021 in full
19 January 2017Satisfaction of charge 033027490021 in full
19 January 2017Satisfaction of charge 033027490020 in full
19 January 2017Satisfaction of charge 033027490019 in full
19 January 2017Satisfaction of charge 033027490019 in full
19 January 2017Confirmation statement made on 15 January 2017 with updates
19 January 2017Satisfaction of charge 033027490020 in full
12 December 2016Registration of charge 033027490023, created on 24 November 2016
12 December 2016Registration of charge 033027490024, created on 24 November 2016
12 December 2016Registration of charge 033027490022, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 December 2016Registration of charge 033027490024, created on 24 November 2016
12 December 2016Registration of charge 033027490023, created on 24 November 2016
22 November 2016Memorandum and Articles of Association
22 November 2016Resolutions
  • RES13 ‐ "The minutes" 01/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
22 November 2016Memorandum and Articles of Association
22 November 2016Resolutions
  • RES13 ‐ "The minutes" 01/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
6 July 2016Full accounts made up to 31 December 2015
6 July 2016Full accounts made up to 31 December 2015
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
1 July 2015Full accounts made up to 31 December 2014
1 July 2015Full accounts made up to 31 December 2014
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
2 October 2014Registration of charge 033027490019, created on 1 October 2014
2 October 2014Registration of charge 033027490021, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
2 October 2014Registration of charge 033027490021, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
2 October 2014Registration of charge 033027490020, created on 1 October 2014
2 October 2014Registration of charge 033027490021, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
2 October 2014Registration of charge 033027490019, created on 1 October 2014
2 October 2014Registration of charge 033027490020, created on 1 October 2014
2 October 2014Registration of charge 033027490019, created on 1 October 2014
2 October 2014Registration of charge 033027490020, created on 1 October 2014
6 August 2014Full accounts made up to 31 December 2013
6 August 2014Full accounts made up to 31 December 2013
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
3 July 2013Full accounts made up to 31 December 2012
3 July 2013Full accounts made up to 31 December 2012
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
2 July 2012Full accounts made up to 31 December 2011
2 July 2012Full accounts made up to 31 December 2011
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2011Full accounts made up to 31 December 2010
29 June 2011Full accounts made up to 31 December 2010
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
7 July 2010Termination of appointment of Anna Holland as a secretary
7 July 2010Termination of appointment of Anna Holland as a secretary
2 July 2010Full accounts made up to 31 December 2009
2 July 2010Full accounts made up to 31 December 2009
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009
12 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009
7 July 2009Full accounts made up to 31 December 2008
7 July 2009Full accounts made up to 31 December 2008
31 March 2009Particulars of a mortgage or charge / charge no: 17
31 March 2009Particulars of a mortgage or charge / charge no: 17
31 March 2009Particulars of a mortgage or charge / charge no: 18
31 March 2009Particulars of a mortgage or charge / charge no: 18
21 January 2009Return made up to 15/01/09; full list of members
21 January 2009Return made up to 15/01/09; full list of members
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
18 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
1 July 2008Full accounts made up to 31 December 2007
1 July 2008Full accounts made up to 31 December 2007
21 January 2008Return made up to 15/01/08; full list of members
21 January 2008Return made up to 15/01/08; full list of members
12 July 2007Full accounts made up to 31 December 2006
12 July 2007Full accounts made up to 31 December 2006
20 April 2007Particulars of mortgage/charge
20 April 2007Particulars of mortgage/charge
18 January 2007Return made up to 15/01/07; full list of members
18 January 2007Return made up to 15/01/07; full list of members
11 July 2006Full accounts made up to 31 December 2005
11 July 2006Full accounts made up to 31 December 2005
13 June 2006Declaration of satisfaction of mortgage/charge
13 June 2006Declaration of satisfaction of mortgage/charge
3 April 2006Particulars of mortgage/charge
3 April 2006Particulars of mortgage/charge
3 April 2006Particulars of mortgage/charge
3 April 2006Particulars of mortgage/charge
30 March 2006Particulars of mortgage/charge
30 March 2006Particulars of mortgage/charge
3 February 2006Return made up to 15/01/06; full list of members
3 February 2006Return made up to 15/01/06; full list of members
12 August 2005Director's particulars changed
12 August 2005Director's particulars changed
18 July 2005Full accounts made up to 31 December 2004
18 July 2005Full accounts made up to 31 December 2004
30 June 2005Director's particulars changed
30 June 2005Director's particulars changed
24 June 2005Declaration of satisfaction of mortgage/charge
24 June 2005Declaration of satisfaction of mortgage/charge
24 June 2005Declaration of satisfaction of mortgage/charge
24 June 2005Declaration of satisfaction of mortgage/charge
10 June 2005Particulars of mortgage/charge
10 June 2005Particulars of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
8 June 2005Declaration of satisfaction of mortgage/charge
27 January 2005Return made up to 15/01/05; full list of members
27 January 2005Return made up to 15/01/05; full list of members
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04
18 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04
13 January 2005Full accounts made up to 30 June 2004
13 January 2005Full accounts made up to 30 June 2004
25 August 2004New secretary appointed
25 August 2004New secretary appointed
11 February 2004Declaration of satisfaction of mortgage/charge
11 February 2004Declaration of satisfaction of mortgage/charge
11 February 2004Declaration of satisfaction of mortgage/charge
11 February 2004Declaration of satisfaction of mortgage/charge
10 February 2004Full accounts made up to 30 June 2003
10 February 2004Full accounts made up to 30 June 2003
4 February 2004Return made up to 15/01/04; full list of members
4 February 2004Return made up to 15/01/04; full list of members
21 January 2003Return made up to 15/01/03; full list of members
21 January 2003Return made up to 15/01/03; full list of members
8 November 2002Particulars of mortgage/charge
8 November 2002Particulars of mortgage/charge
31 October 2002Full accounts made up to 30 June 2002
31 October 2002Full accounts made up to 30 June 2002
22 August 2002Director's particulars changed
22 August 2002Director's particulars changed
10 August 2002Auditor's resignation
10 August 2002Auditor's resignation
1 June 2002Registered office changed on 01/06/02 from: 1 canada square canary wharf london E14 5AB
1 June 2002Registered office changed on 01/06/02 from: 1 canada square canary wharf london E14 5AB
24 April 2002Director resigned
24 April 2002Director resigned
22 April 2002New director appointed
22 April 2002New director appointed
15 March 2002Particulars of mortgage/charge
15 March 2002Particulars of mortgage/charge
11 March 2002Particulars of mortgage/charge
11 March 2002Particulars of mortgage/charge
8 March 2002Particulars of mortgage/charge
8 March 2002Particulars of mortgage/charge
27 January 2002Return made up to 15/01/02; full list of members
27 January 2002Return made up to 15/01/02; full list of members
15 November 2001Full accounts made up to 30 June 2001
15 November 2001Full accounts made up to 30 June 2001
2 July 2001Particulars of mortgage/charge
2 July 2001Particulars of mortgage/charge
30 January 2001Return made up to 15/01/01; full list of members
30 January 2001Return made up to 15/01/01; full list of members
24 October 2000Full accounts made up to 30 June 2000
24 October 2000Full accounts made up to 30 June 2000
21 August 2000Declaration of satisfaction of mortgage/charge
21 August 2000Declaration of satisfaction of mortgage/charge
19 June 2000Particulars of mortgage/charge
19 June 2000Particulars of mortgage/charge
19 June 2000Particulars of mortgage/charge
19 June 2000Particulars of mortgage/charge
31 January 2000Return made up to 15/01/00; no change of members
31 January 2000Return made up to 15/01/00; no change of members
1 November 1999Full accounts made up to 30 June 1999
1 November 1999Full accounts made up to 30 June 1999
16 May 1999Director's particulars changed
16 May 1999Director's particulars changed
16 February 1999Secretary resigned
16 February 1999Secretary resigned
26 January 1999New secretary appointed
26 January 1999New secretary appointed
19 January 1999Return made up to 15/01/99; no change of members
19 January 1999Return made up to 15/01/99; no change of members
7 January 1999Particulars of mortgage/charge
7 January 1999Particulars of mortgage/charge
17 November 1998Full accounts made up to 30 June 1998
17 November 1998Full accounts made up to 30 June 1998
16 November 1998Secretary's particulars changed
16 November 1998Secretary's particulars changed
26 March 1998Company name changed cwc spvf LIMITED\certificate issued on 26/03/98
26 March 1998Company name changed cwc spvf LIMITED\certificate issued on 26/03/98
3 February 1998Director resigned
3 February 1998Director resigned
20 January 1998Return made up to 15/01/98; full list of members
20 January 1998Return made up to 15/01/98; full list of members
9 December 1997Declaration of satisfaction of mortgage/charge
9 December 1997Declaration of satisfaction of mortgage/charge
4 June 1997Resolutions
  • ELRES ‐ Elective resolution
4 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
4 June 1997Resolutions
  • ELRES ‐ Elective resolution
4 June 1997Resolutions
  • ELRES ‐ Elective resolution
4 June 1997Resolutions
  • ELRES ‐ Elective resolution
4 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
4 June 1997Resolutions
  • ELRES ‐ Elective resolution
13 May 1997Secretary's particulars changed
13 May 1997Secretary's particulars changed
9 May 1997New secretary appointed
9 May 1997New director appointed
9 May 1997New director appointed
9 May 1997New director appointed
9 May 1997New director appointed
9 May 1997New secretary appointed
24 April 1997Accounting reference date extended from 31/01/98 to 30/06/98
24 April 1997Accounting reference date extended from 31/01/98 to 30/06/98
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
11 April 1997Particulars of mortgage/charge
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
6 April 1997Declaration of assistance for shares acquisition
6 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
6 April 1997Declaration of assistance for shares acquisition
4 April 1997Memorandum and Articles of Association
4 April 1997Memorandum and Articles of Association
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 April 1997Company name changed heraldland LIMITED\certificate issued on 01/04/97
1 April 1997Company name changed heraldland LIMITED\certificate issued on 01/04/97
25 March 1997Director resigned
25 March 1997Secretary resigned
25 March 1997New secretary appointed
25 March 1997Director resigned
25 March 1997Registered office changed on 25/03/97 from: 200 aldersgate street london EC1A 4JJ
25 March 1997Director resigned
25 March 1997Director resigned
25 March 1997New director appointed
25 March 1997New secretary appointed
25 March 1997New director appointed
25 March 1997New director appointed
25 March 1997New director appointed
25 March 1997Secretary resigned
25 March 1997Registered office changed on 25/03/97 from: 200 aldersgate street london EC1A 4JJ
15 January 1997Incorporation
15 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing