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

Cadent Finance Plc

Documents

Total Documents230
Total Pages891

Filing History

21 August 2020Full accounts made up to 31 March 2020
31 July 2020Confirmation statement made on 23 June 2020 with no updates
30 January 2020Appointment of Mrs Diane Mary Bennett as a secretary on 23 January 2020
28 January 2020Termination of appointment of David Andrew Howitt as a secretary on 17 January 2020
28 January 2020Termination of appointment of Mark Stuart Cooper as a secretary on 15 January 2020
27 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 July 2019Full accounts made up to 31 March 2019
4 July 2019Confirmation statement made on 23 June 2019 with no updates
14 March 2019Second filing for the termination of Christopher Train as a director
20 February 2019Appointment of Mr Stephen Glynn Hurrell as a director on 15 February 2019
20 February 2019Termination of appointment of Christopher Train as a director on 12 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 14/03/2019.
5 December 2018Appointment of Mark William Braithwaite as a director on 28 November 2018
5 December 2018Termination of appointment of Martin Bradley as a director on 28 November 2018
31 October 2018Termination of appointment of Christopher John Waters as a director on 29 October 2018
18 July 2018Full accounts made up to 31 March 2018
3 July 2018Confirmation statement made on 23 June 2018 with updates
8 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 January 2018Interim accounts made up to 30 September 2017
3 January 2018Interim accounts made up to 30 September 2017
6 December 2017Appointment of Christopher John Waters as a director on 22 November 2017
6 December 2017Auditor's resignation
6 December 2017Auditor's resignation
6 December 2017Appointment of Christopher John Waters as a director on 22 November 2017
26 October 2017Auditor's resignation
26 October 2017Auditor's resignation
5 September 2017Change of details for National Grid Gas Distribution Limited as a person with significant control on 1 February 2017
5 September 2017Change of details for National Grid Gas Distribution Limited as a person with significant control on 1 February 2017
8 August 2017Full accounts made up to 31 March 2017
8 August 2017Full accounts made up to 31 March 2017
23 June 2017Confirmation statement made on 23 June 2017 with no updates
23 June 2017Confirmation statement made on 23 June 2017 with no updates
22 June 2017Secretary's details changed for David Andrew Howitt on 22 June 2017
22 June 2017Secretary's details changed for David Andrew Howitt on 22 June 2017
3 May 2017Registered office address changed from Ashbrook Court Prologis Business Park Coventry CV7 8PE United Kingdom to Ashbrook Court Prologis Park Central Boulevard Coventry CV7 8PE on 3 May 2017
3 May 2017Registered office address changed from Ashbrook Court Prologis Business Park Coventry CV7 8PE United Kingdom to Ashbrook Court Prologis Park Central Boulevard Coventry CV7 8PE on 3 May 2017
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-24
2 May 2017Registered office address changed from 1-3 Strand London WC2N 5EH to Ashbrook Court Prologis Business Park Coventry CV7 8PE on 2 May 2017
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-24
2 May 2017Change of name notice
2 May 2017Change of name notice
2 May 2017Registered office address changed from 1-3 Strand London WC2N 5EH to Ashbrook Court Prologis Business Park Coventry CV7 8PE on 2 May 2017
22 April 2017Appointment of Mark Stuart Cooper as a secretary on 31 March 2017
22 April 2017Appointment of Mark Stuart Cooper as a secretary on 31 March 2017
10 April 2017Register inspection address has been changed to Ashbrook Court Prologis Business Park Coventry CV7 8PE
10 April 2017Register(s) moved to registered inspection location Ashbrook Court Prologis Business Park Coventry CV7 8PE
10 April 2017Register(s) moved to registered inspection location Ashbrook Court Prologis Business Park Coventry CV7 8PE
10 April 2017Register inspection address has been changed to Ashbrook Court Prologis Business Park Coventry CV7 8PE
5 April 2017Appointment of Jaroslava Korpancova as a director on 31 March 2017
5 April 2017Appointment of Martin Bradley as a director on 31 March 2017
5 April 2017Termination of appointment of Rachael Jennifer Davidson as a secretary on 31 March 2017
5 April 2017Appointment of Martin Bradley as a director on 31 March 2017
5 April 2017Termination of appointment of Alice Morgan as a secretary on 31 March 2017
5 April 2017Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017
5 April 2017Termination of appointment of Andrew Jonathan Agg as a director on 31 March 2017
5 April 2017Termination of appointment of Rachael Jennifer Davidson as a secretary on 31 March 2017
5 April 2017Appointment of Jaroslava Korpancova as a director on 31 March 2017
5 April 2017Termination of appointment of Alice Morgan as a secretary on 31 March 2017
5 April 2017Termination of appointment of Malcolm Charles Cooper as a director on 31 March 2017
5 April 2017Termination of appointment of Andrew Jonathan Agg as a director on 31 March 2017
8 February 2017Confirmation statement made on 1 February 2017 with updates
8 February 2017Confirmation statement made on 1 February 2017 with updates
24 November 2016Appointment of David Andrew Howitt as a secretary on 23 November 2016
24 November 2016Appointment of David Andrew Howitt as a secretary on 23 November 2016
13 September 2016Accounts for a dormant company made up to 31 March 2016
13 September 2016Accounts for a dormant company made up to 31 March 2016
9 September 2016Appointment of Mr Malcolm Charles Cooper as a director on 8 September 2016
9 September 2016Appointment of Mr Malcolm Charles Cooper as a director on 8 September 2016
8 September 2016Termination of appointment of David Anthony Preston as a director on 8 September 2016
8 September 2016Appointment of Christopher Train as a director on 8 September 2016
8 September 2016Termination of appointment of Christopher John Waters as a director on 8 September 2016
8 September 2016Appointment of Ms Rachael Jennifer Davidson as a secretary on 8 September 2016
8 September 2016Appointment of Ms Rachael Jennifer Davidson as a secretary on 8 September 2016
8 September 2016Termination of appointment of Fiona Louise Beaney as a director on 8 September 2016
8 September 2016Termination of appointment of Fiona Louise Beaney as a director on 8 September 2016
8 September 2016Termination of appointment of David Anthony Preston as a director on 8 September 2016
8 September 2016Appointment of Christopher Train as a director on 8 September 2016
8 September 2016Termination of appointment of Christopher John Waters as a director on 8 September 2016
9 June 2016Change of name notice
9 June 2016Change of name notice
9 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
9 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
8 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016
8 March 2016Appointment of Alice Morgan as a secretary on 8 March 2016
8 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016
8 March 2016Termination of appointment of Heather Maria Rayner as a secretary on 8 March 2016
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000
5 January 2016Appointment of Mr Andrew Jonathan Agg as a director on 4 January 2016
5 January 2016Termination of appointment of Malcolm Charles Cooper as a director on 4 January 2016
5 January 2016Appointment of Mr Andrew Jonathan Agg as a director on 4 January 2016
5 January 2016Termination of appointment of Malcolm Charles Cooper as a director on 4 January 2016
5 January 2016Appointment of Mr Andrew Jonathan Agg as a director on 4 January 2016
5 January 2016Termination of appointment of Malcolm Charles Cooper as a director on 4 January 2016
2 September 2015Accounts for a dormant company made up to 31 March 2015
2 September 2015Accounts for a dormant company made up to 31 March 2015
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
17 November 2014Director's details changed for Fiona Louise Beaney on 22 September 2014
17 November 2014Director's details changed for Fiona Louise Beaney on 22 September 2014
4 September 2014Accounts for a dormant company made up to 31 March 2014
4 September 2014Accounts for a dormant company made up to 31 March 2014
9 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 50,000
9 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 50,000
9 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 50,000
11 December 2013Termination of appointment of David Forward as a secretary
11 December 2013Termination of appointment of David Forward as a secretary
10 December 2013Appointment of Heather Maria Rayner as a secretary
10 December 2013Appointment of Heather Maria Rayner as a secretary
10 September 2013Termination of appointment of Alexandra Lewis as a director
10 September 2013Termination of appointment of Alexandra Lewis as a director
18 July 2013Accounts for a dormant company made up to 31 March 2013
18 July 2013Accounts for a dormant company made up to 31 March 2013
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013
14 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013
7 May 2013Director's details changed for Mr David Anthony Preston on 1 May 2013
3 April 2013Appointment of Fiona Louise Beaney as a director
3 April 2013Termination of appointment of Heather Rayner as a director
3 April 2013Termination of appointment of Heather Rayner as a director
3 April 2013Appointment of Fiona Louise Beaney as a director
3 April 2013Appointment of Mr David Anthony Preston as a director
3 April 2013Appointment of Mr David Anthony Preston as a director
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
10 January 2013Appointment of Heather Maria Rayner as a director
10 January 2013Termination of appointment of Mark Flawn as a director
10 January 2013Termination of appointment of Mark Flawn as a director
10 January 2013Appointment of Heather Maria Rayner as a director
26 September 2012Accounts for a dormant company made up to 31 March 2012
26 September 2012Accounts for a dormant company made up to 31 March 2012
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
21 September 2011Accounts for a dormant company made up to 31 March 2011
21 September 2011Accounts for a dormant company made up to 31 March 2011
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011
9 September 2011Director's details changed for Christopher John Waters on 9 September 2011
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
28 September 2010Accounts for a dormant company made up to 31 March 2010
28 September 2010Accounts for a dormant company made up to 31 March 2010
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
10 March 2010Director's details changed for Christopher John Waters on 1 February 2010
10 March 2010Director's details changed for Christopher John Waters on 1 February 2010
10 March 2010Director's details changed for Christopher John Waters on 1 February 2010
5 March 2010Director's details changed for Mr Malcolm Charles Cooper on 16 February 2010
5 March 2010Director's details changed for Mr Malcolm Charles Cooper on 16 February 2010
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010
3 March 2010Director's details changed for Alexandra Morton Lewis on 1 February 2010
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2010Statement of company's objects
6 January 2010Statement of company's objects
26 September 2009Accounts for a dormant company made up to 31 March 2009
26 September 2009Accounts for a dormant company made up to 31 March 2009
25 August 2009Return made up to 01/08/09; full list of members
25 August 2009Return made up to 01/08/09; full list of members
30 July 2009Appointment terminated director stephen noonan
30 July 2009Appointment terminated director stephen noonan
4 May 2009Director's change of particulars / christopher waters / 30/09/2008
4 May 2009Director's change of particulars / christopher waters / 30/09/2008
5 December 2008Director appointed christopher john waters
5 December 2008Appointment terminated director richard pettifer
5 December 2008Director appointed christopher john waters
5 December 2008Appointment terminated director richard pettifer
3 October 2008Accounts for a dormant company made up to 31 March 2008
3 October 2008Accounts for a dormant company made up to 31 March 2008
11 August 2008Return made up to 03/08/08; full list of members
11 August 2008Return made up to 03/08/08; full list of members
18 March 2008Director's change of particulars / mark flawn / 12/03/2008
18 March 2008Director's change of particulars / mark flawn / 12/03/2008
26 October 2007Accounts for a dormant company made up to 31 March 2007
26 October 2007Accounts for a dormant company made up to 31 March 2007
24 October 2007Secretary resigned
24 October 2007Secretary resigned
16 August 2007Return made up to 03/08/07; full list of members
16 August 2007Return made up to 03/08/07; full list of members
30 March 2007Secretary's particulars changed
30 March 2007Secretary's particulars changed
5 March 2007Director's particulars changed
5 March 2007Director's particulars changed
22 January 2007New director appointed
22 January 2007New director appointed
28 November 2006Director resigned
28 November 2006Director resigned
29 August 2006Director's particulars changed
29 August 2006Director's particulars changed
25 August 2006Accounting reference date shortened from 31/08/07 to 31/03/07
25 August 2006Accounting reference date shortened from 31/08/07 to 31/03/07
24 August 2006Ad 18/08/06--------- £ si 49998@1=49998 £ ic 2/50000
24 August 2006Ad 18/08/06--------- £ si 49998@1=49998 £ ic 2/50000
22 August 2006New director appointed
22 August 2006Director resigned
22 August 2006New director appointed
22 August 2006New secretary appointed
22 August 2006New director appointed
22 August 2006New secretary appointed
22 August 2006New director appointed
22 August 2006New director appointed
22 August 2006New director appointed
22 August 2006Application to commence business
22 August 2006Certificate of authorisation to commence business and borrow
22 August 2006New secretary appointed
22 August 2006New director appointed
22 August 2006Secretary resigned;director resigned
22 August 2006New director appointed
22 August 2006Certificate of authorisation to commence business and borrow
22 August 2006Application to commence business
22 August 2006Secretary resigned;director resigned
22 August 2006Director resigned
22 August 2006New secretary appointed
22 August 2006New director appointed
22 August 2006New director appointed
3 August 2006Incorporation
3 August 2006Incorporation
Sign up now to grow your client base. Plans & Pricing