CABOT FINANCIAL (MARLIN) LIMITED

04618038
MARLIN HOUSE 16-22 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP

Documents

Documents
Date Category Description Pages
03 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
23 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
08 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Dec 2021 insolvency Solvency Statement dated 01/12/21 1 Buy now
08 Dec 2021 resolution Resolution 1 Buy now
15 Nov 2021 officers Termination of appointment of director (Jonathan Barrie Morris) 1 Buy now
10 Aug 2021 accounts Amended Accounts 24 Buy now
08 Aug 2021 accounts Annual Accounts 24 Buy now
18 Jan 2021 officers Change of particulars for director (Mr Craig Anthony Buick) 2 Buy now
18 Jan 2021 officers Change of particulars for director (Mr Craig Anthony Buick) 2 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 officers Termination of appointment of director (Kenneth John Stannard) 1 Buy now
19 Nov 2020 officers Appointment of director (Mr Jonathan Barrie Morris) 2 Buy now
08 Oct 2020 accounts Annual Accounts 26 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2020 officers Termination of appointment of director (Peter Charles Richardson) 1 Buy now
17 Jan 2020 officers Appointment of director (Mr Kenneth John Stannard) 2 Buy now
08 Jan 2020 officers Termination of appointment of director (Kenneth John Stannard) 1 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 25 Buy now
24 Jun 2019 mortgage Registration of a charge 13 Buy now
23 Apr 2019 miscellaneous Second filing of Confirmation Statement dated 20/12/2018 5 Buy now
29 Mar 2019 officers Termination of appointment of secretary (Charlotte Taggart) 1 Buy now
29 Mar 2019 officers Appointment of secretary (Mrs Sarah Whiteley) 2 Buy now
20 Dec 2018 return 20/12/18 Statement of Capital gbp 2 6 Buy now
17 Sep 2018 accounts Annual Accounts 25 Buy now
24 Jul 2018 mortgage Registration of a charge 14 Buy now
02 Feb 2018 mortgage Registration of a charge 14 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2017 accounts Annual Accounts 24 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 32 Buy now
07 Oct 2016 mortgage Registration of a charge 21 Buy now
14 Jan 2016 annual-return Annual Return 8 Buy now
14 Jan 2016 officers Appointment of director (Mr Craig Anthony Buick) 2 Buy now
13 Jan 2016 officers Termination of appointment of director (Christopher Michael David Ross-Roberts) 1 Buy now
13 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Jan 2016 officers Termination of appointment of director (David James Page) 1 Buy now
19 Nov 2015 mortgage Registration of a charge 22 Buy now
04 Jun 2015 mortgage Registration of a charge 20 Buy now
01 Jun 2015 accounts Annual Accounts 17 Buy now
18 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 Feb 2015 mortgage Registration of a charge 20 Buy now
14 Jan 2015 annual-return Annual Return 7 Buy now
02 Jan 2015 officers Termination of appointment of secretary (Willem Wellinghoff) 1 Buy now
02 Jan 2015 officers Appointment of secretary (Mrs Charlotte Taggart) 2 Buy now
02 Oct 2014 auditors Auditors Resignation Company 1 Buy now
04 Jul 2014 accounts Annual Accounts 16 Buy now
27 Feb 2014 officers Appointment of director (Mr Christopher Michael David Ross-Roberts) 3 Buy now
25 Feb 2014 officers Appointment of secretary (Willem Wellinghoff) 3 Buy now
18 Feb 2014 officers Termination of appointment of secretary (Tariq Khan) 2 Buy now
18 Feb 2014 officers Termination of appointment of director (Martin Dunphy) 2 Buy now
18 Dec 2013 annual-return Annual Return 9 Buy now
07 Aug 2013 resolution Resolution 3 Buy now
31 Jul 2013 mortgage Registration of a charge 80 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jun 2013 officers Appointment of secretary (Tariq Khan) 2 Buy now
22 Apr 2013 officers Termination of appointment of director (Juliet Telford) 1 Buy now
22 Apr 2013 officers Termination of appointment of secretary (Juliet Telford) 1 Buy now
18 Apr 2013 accounts Annual Accounts 16 Buy now
04 Mar 2013 mortgage Particulars of a mortgage or charge 17 Buy now
21 Feb 2013 mortgage Particulars of a mortgage or charge 15 Buy now
19 Feb 2013 officers Appointment of director (Mr Peter Richardson) 3 Buy now
08 Jan 2013 annual-return Annual Return 9 Buy now
12 Nov 2012 mortgage Particulars of a mortgage or charge 12 Buy now
09 Nov 2012 capital Return of Allotment of shares 4 Buy now
09 Nov 2012 resolution Resolution 2 Buy now
09 Nov 2012 mortgage Particulars of a mortgage or charge 12 Buy now
06 Nov 2012 officers Appointment of director (Ken Stannard) 3 Buy now
24 Oct 2012 resolution Resolution 2 Buy now
02 Jul 2012 accounts Annual Accounts 13 Buy now
09 Jan 2012 annual-return Annual Return 8 Buy now
31 Oct 2011 resolution Resolution 13 Buy now
26 Oct 2011 accounts Annual Accounts 13 Buy now
24 Oct 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
10 May 2011 officers Appointment of director (Ms Juliet Sarah Telford) 2 Buy now
09 May 2011 address Move Registers To Sail Company 1 Buy now
06 May 2011 officers Appointment of secretary (Ms Juliet Telford) 2 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2011 address Change Sail Address Company 1 Buy now
06 May 2011 officers Termination of appointment of secretary (Tariq Khan) 1 Buy now
01 Mar 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
01 Mar 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
11 Jan 2011 annual-return Annual Return 6 Buy now
13 Sep 2010 accounts Annual Accounts 13 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (David James Page) 2 Buy now