Ccif (Gerrards Cross) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
FRONTIER KEY (GERRARDS CROSS) LIMITED
Company type | Private Limited Company, Active |
Company Number | 05882694 |
Record last updated | Thursday, July 19, 2018 1:58:14 AM UTC |
Official Address | Pentagon House Sir Frank Whittle Road Derby De214xa Derwent There are 24 companies registered at this street |
Postal Code | DE214XA |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 1, 2018 | Appointment of a woman as Secretary | |
Registry | May 31, 2018 | Resignation of one Secretary (a man) | |
Registry | Jul 31, 2017 | Persons with significant control | |
Registry | Jul 31, 2017 | Confirmation statement made , with updates | |
Registry | Jul 18, 2017 | Change of particulars for director | |
Financials | May 3, 2017 | Annual accounts | |
Registry | Aug 24, 2016 | Change of particulars for director | |
Registry | Jul 28, 2016 | Annual return | |
Financials | May 7, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Registry | Nov 30, 2015 | Change of particulars for secretary | |
Registry | Jul 8, 2015 | Annual return | |
Financials | May 11, 2015 | Annual accounts | |
Registry | Jul 24, 2014 | Resignation of one Director | |
Registry | Jul 22, 2014 | Annual return | |
Registry | Jun 23, 2014 | Change of particulars for director | |
Registry | Jun 3, 2014 | Resignation of one Chartered Surveyor and one Director (a man) | |
Financials | Feb 5, 2014 | Annual accounts | |
Registry | Aug 22, 2013 | Change of particulars for director | |
Registry | Jul 2, 2013 | Annual return | |
Registry | Apr 26, 2013 | Resignation of one Director | |
Registry | Apr 26, 2013 | Resignation of one Director 7883987... | |
Registry | Apr 26, 2013 | Resignation of one Director | |
Registry | Apr 10, 2013 | Change of name certificate | |
Registry | Apr 10, 2013 | Notice of change of name nm01 - resolution | |
Registry | Apr 10, 2013 | Company name change | |
Registry | Mar 14, 2013 | Resignation of 3 people: one Chartered Surveyor and one Director (a man) | |
Financials | Mar 4, 2013 | Annual accounts | |
Registry | Jul 20, 2012 | Annual return | |
Financials | May 2, 2012 | Annual accounts | |
Registry | Jul 12, 2011 | Annual return | |
Registry | May 17, 2011 | Change of particulars for director | |
Registry | May 17, 2011 | Change of particulars for director 8166363... | |
Registry | May 17, 2011 | Appointment of a person as Director | |
Registry | May 17, 2011 | Resignation of one Director | |
Financials | May 4, 2011 | Annual accounts | |
Registry | Apr 8, 2011 | Appointment of a man as Director and Chartered Surveyor | |
Registry | Mar 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jul 30, 2010 | Annual return | |
Registry | Jul 23, 2010 | Change of location of company records to the single alternative inspection location | |
Registry | Jul 23, 2010 | Notification of single alternative inspection location | |
Financials | May 4, 2010 | Annual accounts | |
Registry | Mar 8, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Mar 8, 2010 | Statement of satisfaction in full or in part of mortgage or charge 8582734... | |
Registry | Dec 12, 2009 | Mortgage | |
Registry | Nov 17, 2009 | Mortgage 8008367... | |
Registry | Jul 10, 2009 | Particulars of a mortgage or charge | |
Financials | Jun 29, 2009 | Annual accounts | |
Registry | Jun 24, 2009 | Annual return | |
Registry | Oct 23, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 23, 2008 | Notice of change of directors or secretaries or in their particulars 8546389... | |
Registry | Jul 1, 2008 | Annual return | |
Financials | Apr 11, 2008 | Annual accounts | |
Registry | Sep 9, 2007 | Annual return | |
Registry | Aug 20, 2007 | Register of members in non-legible form | |
Registry | Oct 6, 2006 | Particulars of a mortgage or charge | |
Registry | Sep 30, 2006 | Particulars of a mortgage or charge 1945493... | |
Registry | Jul 20, 2006 | Seven appointments: 7 men | |