CAIN MANAGEMENT LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewSecond filing for the appointment of Donatella Fanti as a director

View Document

02/06/252 June 2025 NewTermination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

02/06/252 June 2025 NewTermination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

30/05/2530 May 2025 NewAppointment of Ms Donatella Fanti as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

12/02/2512 February 2025 Change of details for Capella Uk Bidco 3 Limited as a person with significant control on 2024-07-18

View Document

10/12/2410 December 2024 Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU

View Document

19/07/2419 July 2024 Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG England to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

17/04/2417 April 2024 Full accounts made up to 2023-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

02/03/232 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

10/01/2310 January 2023 Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

07/07/217 July 2021 Current accounting period extended from 2021-07-31 to 2021-09-30

View Document

07/07/217 July 2021 Termination of appointment of Brian Robert Joseph Welsh as a director on 2021-06-25

View Document

05/07/215 July 2021 Appointment of Mr Matthew Graham Merrick as a director on 2021-06-25

View Document

05/07/215 July 2021 Appointment of Robert Roger as a director on 2021-06-25

View Document

05/07/215 July 2021 Termination of appointment of Neil Burton as a director on 2021-06-25

View Document

05/07/215 July 2021 Termination of appointment of Russell Alexander Petrie as a director on 2021-06-25

View Document

05/07/215 July 2021 Appointment of Ms Gemma Nandita Kataky as a director on 2021-06-25

View Document

05/07/215 July 2021 Appointment of Mr Michael David Vrana as a director on 2021-06-25

View Document

05/07/215 July 2021 Appointment of James Neil Mortimer as a director on 2021-06-25

View Document

02/07/212 July 2021 Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 2021-07-02

View Document

29/06/2129 June 2021 Registration of charge 089990490003, created on 2021-06-28

View Document

29/06/2129 June 2021 Registration of charge 089990490004, created on 2021-06-28

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR RUSSELL ALEXANDER PETRIE

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BASHIR

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL MARIE HANSON / 30/07/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

22/02/1922 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089990490002

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089990490001

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WAYNE BASHIR / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL MARIE HANSON / 24/01/2019

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 250 KINGS ROAD LONDON SW3 5UE ENGLAND

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR BRIAN ROBERT JOSEPH WELSH

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WAYNE BASHIR / 24/02/2016

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

25/02/1525 February 2015 FACILITY AGREEMENT 29/01/2015

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089990490001

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MS JILL MARIE HANSON

View Document

06/01/156 January 2015 COMPANY NAME CHANGED RHC PROPERTIES I LIMITED CERTIFICATE ISSUED ON 06/01/15

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information