CAIN MANAGEMENT LIMITED

08999049
THIRD FLOOR 2 MORE LONDON RIVERSIDE LONDON UNITED KINGDOM SE1 2DB

Documents

Documents
Date Category Description Pages
19 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 accounts Annual Accounts 24 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 accounts Annual Accounts 21 Buy now
02 Mar 2023 officers Appointment of director (Ms Rachana Gautam Vashi) 2 Buy now
02 Mar 2023 officers Termination of appointment of director (Gemma Nandita Kataky) 1 Buy now
10 Jan 2023 address Move Registers To Sail Company With New Address 1 Buy now
10 Jan 2023 address Change Sail Address Company With New Address 1 Buy now
14 Aug 2022 officers Appointment of director (Mr Matthew Scott Loughlin) 2 Buy now
14 Aug 2022 officers Termination of appointment of director (Dominic John Rowell) 1 Buy now
05 Aug 2022 accounts Annual Accounts 21 Buy now
06 Jul 2022 mortgage Registration of a charge 27 Buy now
06 Jul 2022 mortgage Registration of a charge 57 Buy now
04 Jul 2022 mortgage Statement of release/cease from a charge 1 Buy now
12 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2021 officers Termination of appointment of director (Matthew Graham Merrick) 1 Buy now
18 Aug 2021 officers Appointment of director (Mr Dushyant Singh Sangar) 2 Buy now
18 Aug 2021 officers Termination of appointment of director (Robert Roger) 1 Buy now
18 Aug 2021 officers Appointment of director (Mr Dominic John Rowell) 2 Buy now
07 Jul 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jul 2021 officers Termination of appointment of director (Brian Robert Joseph Welsh) 1 Buy now
05 Jul 2021 officers Termination of appointment of director (Russell Alexander Petrie) 1 Buy now
05 Jul 2021 officers Termination of appointment of director (Neil Burton) 1 Buy now
05 Jul 2021 officers Appointment of director (Robert Roger) 2 Buy now
05 Jul 2021 officers Appointment of director (Mr Matthew Graham Merrick) 2 Buy now
05 Jul 2021 officers Appointment of director (James Neil Mortimer) 2 Buy now
05 Jul 2021 officers Appointment of director (Mr Michael David Vrana) 2 Buy now
05 Jul 2021 officers Appointment of director (Ms Gemma Nandita Kataky) 2 Buy now
02 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 mortgage Registration of a charge 26 Buy now
29 Jun 2021 mortgage Registration of a charge 60 Buy now
10 May 2021 accounts Annual Accounts 8 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 officers Termination of appointment of director (John Brian Sullivan) 1 Buy now
22 Apr 2021 officers Appointment of director (Mr Neil Burton) 2 Buy now
28 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2020 officers Termination of appointment of director (Jill Hanson Rainford) 1 Buy now
29 Jul 2020 officers Appointment of director (Mr John Brian Sullivan) 2 Buy now
12 May 2020 officers Appointment of director (Mr Russell Alexander Petrie) 2 Buy now
12 May 2020 officers Termination of appointment of director (Paul Wayne Bashir) 1 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 accounts Annual Accounts 8 Buy now
31 Jul 2019 officers Change of particulars for director (Ms Jill Marie Hanson) 2 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 accounts Annual Accounts 8 Buy now
01 Feb 2019 mortgage Registration of a charge 109 Buy now
28 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2019 officers Change of particulars for director (Ms Jill Marie Hanson) 2 Buy now
24 Jan 2019 officers Change of particulars for director (Mr Paul Wayne Bashir) 2 Buy now
17 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2018 officers Appointment of director (Mr Brian Robert Joseph Welsh) 2 Buy now
25 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 accounts Annual Accounts 7 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 5 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
24 Feb 2016 officers Change of particulars for director (Mr Paul Wayne Bashir) 2 Buy now
14 Jan 2016 accounts Annual Accounts 4 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
26 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Feb 2015 resolution Resolution 19 Buy now
13 Feb 2015 mortgage Registration of a charge 48 Buy now
13 Jan 2015 officers Appointment of director (Ms Jill Marie Hanson) 2 Buy now
06 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 Apr 2014 incorporation Incorporation Company 22 Buy now