About

Registered Number: 08467547
Date of Incorporation: 02/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: 1 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA

 

Cabot (Group Holdings) Ltd was registered on 02 April 2013, it's status at Companies House is "Active". The current directors of this business are listed as Whiteley, Sarah, Taggart, Charlotte, Wellinghoff, Willem Pieter, Crook, Peter Stuart, Lund, George, Mesdag, Willem. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Peter Stuart 02 September 2013 08 September 2017 1
LUND, George 01 July 2013 18 March 2014 1
MESDAG, Willem 01 July 2013 30 January 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITELEY, Sarah 29 March 2019 - 1
TAGGART, Charlotte 02 January 2015 29 March 2019 1
WELLINGHOFF, Willem Pieter 05 June 2013 02 January 2015 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 25 September 2019
AP03 - Appointment of secretary 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 28 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 October 2017
RESOLUTIONS - N/A 16 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2017
SH19 - Statement of capital 16 October 2017
CAP-SS - N/A 16 October 2017
TM01 - Termination of appointment of director 11 September 2017
SH01 - Return of Allotment of shares 25 July 2017
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 20 May 2015
AP03 - Appointment of secretary 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
MEM/ARTS - N/A 02 July 2013
CERTNM - Change of name certificate 19 June 2013
AP03 - Appointment of secretary 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
RESOLUTIONS - N/A 11 June 2013
CONNOT - N/A 11 June 2013
RP04 - N/A 05 June 2013
AP01 - Appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
RESOLUTIONS - N/A 23 May 2013
SH01 - Return of Allotment of shares 22 May 2013
AA01 - Change of accounting reference date 22 May 2013
AD01 - Change of registered office address 22 May 2013
TM01 - Termination of appointment of director 19 April 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
RESOLUTIONS - N/A 15 April 2013
NEWINC - New incorporation documents 02 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.