CN FINANCE PLC

05988526
500 DASHWOOD LANG ROAD BOURNE BUSINESS PARK ADDLESTONE KT15 2HJ

Documents

Documents
Date Category Description Pages
28 Feb 2025 officers Termination of appointment of director (Kieran Daya) 1 Buy now
28 Feb 2025 accounts Annual Accounts 16 Buy now
04 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2024 officers Change of particulars for director (Andrew Martyn Clark) 2 Buy now
16 Oct 2024 officers Change of particulars for director (Mr Kieran Daya) 2 Buy now
17 Jul 2024 officers Appointment of director (Mr Kieran Daya) 2 Buy now
17 Jul 2024 officers Appointment of director (Andrew Martyn Clark) 2 Buy now
14 Jun 2024 officers Termination of appointment of director (Peter Martin Truscott) 1 Buy now
29 Feb 2024 accounts Annual Accounts 16 Buy now
13 Dec 2023 officers Termination of appointment of director (Duncan John Cooper) 1 Buy now
05 Dec 2023 officers Appointment of director (William Floydd) 2 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 officers Appointment of secretary (Penelope Thomas) 2 Buy now
23 Oct 2023 officers Termination of appointment of secretary (Harriet Rosin Huband) 1 Buy now
18 Aug 2023 officers Appointment of secretary (Harriet Rosin Huband) 2 Buy now
18 Aug 2023 officers Termination of appointment of secretary (Kevin Maguire) 1 Buy now
12 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2023 officers Change of particulars for secretary (Kevin Maguire) 1 Buy now
18 May 2023 address Change Sail Address Company With New Address 1 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2023 accounts Annual Accounts 16 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jul 2022 officers Termination of appointment of director (Thomas Marshall Nicholson) 1 Buy now
21 Apr 2022 accounts Annual Accounts 17 Buy now
25 Jan 2022 officers Change of particulars for director (Mr Peter Martin Truscott) 2 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 accounts Annual Accounts 17 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 17 Buy now
07 Jan 2020 officers Termination of appointment of director (Nigel Christopher Tinker) 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 officers Termination of appointment of director (Robin Patrick Hoyles) 1 Buy now
08 Oct 2019 officers Appointment of director (Mr Peter Martin Truscott) 2 Buy now
16 Sep 2019 officers Appointment of director (Mr David Marchant) 2 Buy now
16 Sep 2019 officers Appointment of director (Mr Duncan John Cooper) 2 Buy now
16 Sep 2019 officers Appointment of director (Mr Thomas Marshall Nicholson) 2 Buy now
04 Jun 2019 officers Termination of appointment of director (Stephen Stone) 1 Buy now
05 Apr 2019 officers Termination of appointment of director (Patrick Joseph Bergin) 1 Buy now
13 Mar 2019 accounts Annual Accounts 16 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2018 officers Termination of appointment of director (Robert Lee Allen) 1 Buy now
19 Apr 2018 accounts Annual Accounts 16 Buy now
15 Mar 2018 officers Termination of appointment of director (Darren Dancey) 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2017 accounts Accounts Balance Sheet 9 Buy now
03 Aug 2017 auditors Auditors Report 1 Buy now
03 Aug 2017 auditors Auditors Statement 1 Buy now
03 Aug 2017 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
03 Aug 2017 incorporation Re Registration Memorandum Articles 38 Buy now
03 Aug 2017 resolution Resolution 1 Buy now
03 Aug 2017 change-of-name Reregistration Private To Public Company 5 Buy now
31 Jul 2017 officers Appointment of director (Mr Robert Lee Allen) 2 Buy now
31 Jul 2017 officers Appointment of director (Darren Dancey) 2 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Stephen Stone) 2 Buy now
30 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2017 accounts Annual Accounts 16 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 officers Termination of appointment of director (Stephen Patrick Evans) 1 Buy now
06 May 2016 officers Termination of appointment of director (Timothy Mark Beale) 1 Buy now
03 Mar 2016 accounts Annual Accounts 16 Buy now
12 Jan 2016 officers Appointment of director (Robin Patrick Hoyles) 2 Buy now
11 Jan 2016 officers Appointment of director (Timothy Mark Beale) 2 Buy now
01 Dec 2015 annual-return Annual Return 8 Buy now
14 Apr 2015 auditors Auditors Resignation Company 1 Buy now
20 Mar 2015 miscellaneous Miscellaneous 2 Buy now
12 Mar 2015 accounts Annual Accounts 14 Buy now
01 Dec 2014 annual-return Annual Return 8 Buy now
17 Jul 2014 officers Change of particulars for director (Nigel Christopher Tinker) 2 Buy now
11 Jul 2014 officers Change of particulars for director (Mr Patrick Joseph Bergin) 2 Buy now
06 May 2014 auditors Auditors Resignation Company 2 Buy now
29 Apr 2014 miscellaneous Miscellaneous 2 Buy now
03 Apr 2014 mortgage Statement of satisfaction of a charge 3 Buy now
19 Mar 2014 mortgage Registration of a charge 39 Buy now
03 Mar 2014 accounts Annual Accounts 13 Buy now
02 Dec 2013 annual-return Annual Return 8 Buy now
25 Oct 2013 officers Change of particulars for director (Nigel Christopher Tinker) 2 Buy now
21 Feb 2013 accounts Annual Accounts 13 Buy now
24 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Dec 2012 mortgage Particulars of a mortgage or charge 23 Buy now
21 Nov 2012 annual-return Annual Return 8 Buy now
18 Apr 2012 accounts Annual Accounts 14 Buy now
10 Nov 2011 annual-return Annual Return 8 Buy now
09 Nov 2011 resolution Resolution 1 Buy now
03 Oct 2011 officers Appointment of director (Patrick Joseph Bergin) 2 Buy now
30 Sep 2011 mortgage Particulars of a mortgage or charge 18 Buy now
29 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 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 16 Buy now
27 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
17 May 2011 accounts Annual Accounts 13 Buy now
09 Feb 2011 officers Change of particulars for director (Stephen Stone) 2 Buy now
09 Feb 2011 officers Change of particulars for director (Stephen Stone) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (David Darby) 1 Buy now
14 Jan 2011 officers Appointment of director (Stephen Patrick Evans) 2 Buy now
03 Nov 2010 annual-return Annual Return 7 Buy now
03 Jun 2010 accounts Annual Accounts 15 Buy now