CN FINANCE PLC

500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom
StatusACTIVE
Company No.05988526
CategoryPrivate Limited Company
Incorporated03 Nov 2006
Age17 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

CN FINANCE PLC is an active private limited company with number 05988526. It was incorporated 17 years, 6 months, 19 days ago, on 03 November 2006. The company address is 500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 29 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan John Cooper

Termination date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: William Floydd

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Penelope Thomas

Appointment date: 2023-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-19

Officer name: Harriet Rosin Huband

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-18

Officer name: Harriet Rosin Huband

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-18

Officer name: Kevin Maguire

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-28

Psc name: Crest Nicholson Holdings Plc

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-28

Officer name: Kevin Maguire

Documents

View document PDF

Change sail address company with new address

Date: 18 May 2023

Category: Address

Type: AD02

New address: 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN

New address: 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

Change date: 2023-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castle bidco PLC\certificate issued on 29/09/22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Marshall Nicholson

Termination date: 2022-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Martin Truscott

Change date: 2022-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Christopher Tinker

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Robin Patrick Hoyles

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Peter Martin Truscott

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr David Marchant

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan John Cooper

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Thomas Marshall Nicholson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Stone

Termination date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Joseph Bergin

Termination date: 2019-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Robert Lee Allen

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Dancey

Termination date: 2018-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Auditors statement

Date: 03 Aug 2017

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 03 Aug 2017

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 03 Aug 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 03 Aug 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 03 Aug 2017

Category: Auditors

Type: AUDR

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 03 Aug 2017

Category: Change-of-name

Type: RR01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lee Allen

Appointment date: 2017-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Darren Dancey

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Stone

Change date: 2017-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059885260010

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Stephen Patrick Evans

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Timothy Mark Beale

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Patrick Hoyles

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Timothy Mark Beale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 20 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Christopher Tinker

Change date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-11

Officer name: Mr Patrick Joseph Bergin

Documents

View document PDF

Auditors resignation company

Date: 06 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 29 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059885260010

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Christopher Tinker

Change date: 2013-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 24 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 24 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Joseph Bergin

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6

Documents

View document PDF

Legacy

Date: 27 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-09

Officer name: Stephen Stone

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-09

Officer name: Stephen Stone

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Darby

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Patrick Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kevin Maguire

Change date: 2009-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul callcutt

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bruce anderson

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director philip davies

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jim mcmahon

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF


Some Companies

ALBION BUSINESS COMMUNICATIONS LIMITED

LYMORE VILLA 162A LONDON ROAD,NEWCASTLE,ST5 7JB

Number:08892660
Status:ACTIVE
Category:Private Limited Company

HERMITIAN LTD.

160 160 KEMP HOUSE,LONDON,EC1V 2NX

Number:07301661
Status:ACTIVE
Category:Private Limited Company

ICB SOLUTIONS (INVERCLYDE) LTD

31 DOUNE GARDENS,GOUROCK,PA19 1EA

Number:SC543082
Status:ACTIVE
Category:Private Limited Company

SPARKS CARS LIMITED

39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD

Number:03417287
Status:ACTIVE
Category:Private Limited Company

SPARROW CRANE HIRE LIMITED

ASHMEAD ROAD,BRISTOL,BS31 1SX

Number:03297132
Status:ACTIVE
Category:Private Limited Company

START CO-ORDINATING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:08100423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source