CABOT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewDirector's details changed for Mr Adam Geoffrey Cashman on 2025-07-28

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Termination of appointment of Lorraine Cashman as a director on 2023-07-18

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

28/07/2328 July 2023 Appointment of Mr Paul Cashman as a director on 2023-07-18

View Document

28/07/2328 July 2023 Notification of Adam Cashman as a person with significant control on 2023-07-18

View Document

28/07/2328 July 2023 Notification of Paul Cashman as a person with significant control on 2023-07-18

View Document

28/07/2328 July 2023 Cessation of Angela Maureen Lowe as a person with significant control on 2023-07-18

View Document

28/07/2328 July 2023 Cessation of Lorraine Cashman as a person with significant control on 2023-07-18

View Document

28/07/2328 July 2023 Registered office address changed from Monarch House Smyth Road Bristol BS3 2BX to Richmond House Avonmouth Way Bristol BS11 8DE on 2023-07-28

View Document

13/07/2313 July 2023 Mortgage miscellaneous for charge

View Document

11/07/2311 July 2023 Notification of Angela Maureen Lowe as a person with significant control on 2023-03-20

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

28/02/2228 February 2022 Cessation of Roger Bentley Matthews as a person with significant control on 2022-02-19

View Document

28/02/2228 February 2022 Termination of appointment of Roger Bentley Matthews as a director on 2022-02-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

03/07/193 July 2019 CURRSHO FROM 30/11/2019 TO 31/08/2019

View Document

12/06/1912 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BENTLEY MATTHEWS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

11/06/1811 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR ADAM GEOFFREY CASHMAN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CASHMAN

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MRS LORRAINE CASHMAN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/03/1529 March 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CASHMAN

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CASHMAN / 01/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BENTLEY MATTHEWS / 01/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CASHMAN / 01/08/2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/10/107 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/08/0930 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/12/996 December 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED CABOT HOUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/09/98

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: SOUTH WESTERN PROPERTIES LIMITED MONARCH HOUSE SMYTH ROAD BEDMINSTER

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/08/9821 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company