Cargobull Finance Ltd was registered on 11 December 2000 and has its registered office in Watford, it has a status of "Active". There are 4 directors listed as Engering, Thies Johannes Philipp, Blyth, John, Frisina, Alessia, Roelfsema, Rene Teo for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGERING, Thies Johannes Philipp | 12 September 2017 | - | 1 |
ROELFSEMA, Rene Teo | 02 April 2001 | 12 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLYTH, John | 18 February 2010 | 16 January 2012 | 1 |
FRISINA, Alessia | 16 January 2012 | 11 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 September 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 03 August 2018 | |
AP01 - Appointment of director | 16 March 2018 | |
TM01 - Termination of appointment of director | 16 March 2018 | |
CS01 - N/A | 14 February 2018 | |
AD01 - Change of registered office address | 26 January 2018 | |
TM01 - Termination of appointment of director | 12 September 2017 | |
AP01 - Appointment of director | 12 September 2017 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 17 December 2015 | |
MR04 - N/A | 04 August 2015 | |
TM02 - Termination of appointment of secretary | 19 June 2015 | |
AA - Annual Accounts | 05 May 2015 | |
MISC - Miscellaneous document | 12 March 2015 | |
AUD - Auditor's letter of resignation | 10 March 2015 | |
MR04 - N/A | 21 February 2015 | |
MR04 - N/A | 21 February 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AP01 - Appointment of director | 15 December 2014 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
MR04 - N/A | 01 August 2014 | |
MR04 - N/A | 01 August 2014 | |
MR04 - N/A | 01 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
TM01 - Termination of appointment of director | 16 December 2013 | |
TM01 - Termination of appointment of director | 16 December 2013 | |
AR01 - Annual Return | 12 December 2013 | |
AP01 - Appointment of director | 05 December 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 08 February 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
TM02 - Termination of appointment of secretary | 26 January 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
AP03 - Appointment of secretary | 26 January 2012 | |
AR01 - Annual Return | 30 December 2011 | |
AA - Annual Accounts | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
MG01 - Particulars of a mortgage or charge | 07 May 2011 | |
MG01 - Particulars of a mortgage or charge | 05 May 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
RESOLUTIONS - N/A | 19 January 2011 | |
AR01 - Annual Return | 15 December 2010 | |
MG01 - Particulars of a mortgage or charge | 05 June 2010 | |
AA - Annual Accounts | 04 June 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
AP03 - Appointment of secretary | 18 February 2010 | |
TM02 - Termination of appointment of secretary | 18 February 2010 | |
AA - Annual Accounts | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 04 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 January 2009 | |
363a - Annual Return | 24 December 2008 | |
AA - Annual Accounts | 19 December 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 June 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
363s - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 25 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2007 | |
363s - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 06 December 2005 | |
288b - Notice of resignation of directors or secretaries | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 03 October 2005 | |
AA - Annual Accounts | 15 August 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2005 | |
395 - Particulars of a mortgage or charge | 09 August 2005 | |
363s - Annual Return | 06 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2004 | |
AA - Annual Accounts | 11 October 2004 | |
363s - Annual Return | 08 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2003 | |
AA - Annual Accounts | 23 August 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 14 October 2002 | |
288b - Notice of resignation of directors or secretaries | 06 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2002 | |
363s - Annual Return | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
288b - Notice of resignation of directors or secretaries | 06 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2001 | |
RESOLUTIONS - N/A | 05 March 2001 | |
RESOLUTIONS - N/A | 05 March 2001 | |
RESOLUTIONS - N/A | 05 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2001 | |
123 - Notice of increase in nominal capital | 05 March 2001 | |
287 - Change in situation or address of Registered Office | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
MEM/ARTS - N/A | 05 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
CERTNM - Change of name certificate | 26 January 2001 | |
NEWINC - New incorporation documents | 11 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Security assignment | 27 January 2012 | Outstanding |
N/A |
Security assignment | 27 January 2012 | Fully Satisfied |
N/A |
Assignment made pursuant to a security assignment | 27 April 2011 | Outstanding |
N/A |
Security assignment | 21 April 2011 | Outstanding |
N/A |
Security assignment | 21 April 2011 | Outstanding |
N/A |
Security assignment | 21 April 2011 | Outstanding |
N/A |
Security assignment | 04 June 2010 | Fully Satisfied |
N/A |
Security assignment | 22 September 2005 | Fully Satisfied |
N/A |
Security assignment | 22 September 2005 | Fully Satisfied |
N/A |
Security assignment | 04 August 2005 | Fully Satisfied |
N/A |
Security assignment | 04 August 2005 | Fully Satisfied |
N/A |