Ccif (Gloucester) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • 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 (GLOUCESTER) LTD

Details

Company type Private Limited Company, Liquidation
Company Number 05634353
Record last updated Friday, October 6, 2023 4:07:31 AM UTC
Official Address Pentagon House Sir Frank Whittle Road Derby De214xa Derwent
There are 24 companies registered at this street
Locality Derwent
Region England
Postal Code DE214XA
Sector support, service

Charts

Visits

CCIF (GLOUCESTER) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-12020-12020-22024-72024-82024-102025-12025-22025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 4, 2023 Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Aug 4, 2023 Resignation of one Shareholder (Above 75%), one Shareholder (50-75%), one Shareholder (50-75%) As a Member Of a Firm and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Shareholder (50-75%), one Shareholder (50-75%) As a Member Of a Firm and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 1, 2022 Appointment of a man as Retired Fca and Director Appointment of a man as Retired Fca and Director
Registry Mar 31, 2022 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 1, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 31, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 18, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 15, 2017 Change of particulars for director Change of particulars for director
Financials May 3, 2017 Annual accounts Annual accounts
Registry Dec 19, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 25, 2016 Change of particulars for director Change of particulars for director
Financials Jun 26, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 23, 2015 Annual return Annual return
Registry Nov 30, 2015 Change of particulars for secretary Change of particulars for secretary
Financials May 12, 2015 Annual accounts Annual accounts
Registry Dec 16, 2014 Annual return Annual return
Registry Jul 24, 2014 Resignation of one Director Resignation of one Director
Registry Jun 23, 2014 Change of particulars for director Change of particulars for director
Registry Jun 3, 2014 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Financials Feb 5, 2014 Annual accounts Annual accounts
Registry Dec 12, 2013 Annual return Annual return
Registry Aug 22, 2013 Change of particulars for director Change of particulars for director
Registry Apr 26, 2013 Resignation of one Director Resignation of one Director
Registry Apr 26, 2013 Resignation of one Director 7883987... Resignation of one Director 7883987...
Registry Apr 26, 2013 Resignation of one Director Resignation of one Director
Registry Apr 10, 2013 Company name change Company name change
Registry Apr 10, 2013 Change of name certificate Change of name certificate
Registry Apr 10, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 14, 2013 Resignation of 3 people: one Chartered Surveyor and one Director (a man) Resignation of 3 people: one Chartered Surveyor and one Director (a man)
Financials Mar 4, 2013 Annual accounts Annual accounts
Registry Dec 13, 2012 Annual return Annual return
Financials May 2, 2012 Annual accounts Annual accounts
Registry Dec 23, 2011 Annual return Annual return
Registry May 17, 2011 Change of particulars for director Change of particulars for director
Registry May 17, 2011 Change of particulars for director 8166355... Change of particulars for director 8166355...
Registry May 17, 2011 Appointment of a person as Director Appointment of a person as Director
Registry May 17, 2011 Resignation of one Director Resignation of one Director
Financials May 4, 2011 Annual accounts Annual accounts
Registry Apr 8, 2011 Appointment of a man as Chartered Surveyor and Director Appointment of a man as Chartered Surveyor and Director
Registry Jan 6, 2011 Annual return Annual return
Financials May 4, 2010 Annual accounts Annual accounts
Registry Mar 8, 2010 Statement of satisfaction in full or in part of mortgage or charge 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 8582733... Statement of satisfaction in full or in part of mortgage or charge 8582733...
Registry Jan 8, 2010 Annual return Annual return
Registry Jan 8, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jan 8, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 17, 2009 Mortgage Mortgage
Registry Nov 17, 2009 Mortgage 1966122... Mortgage 1966122...
Financials Jun 29, 2009 Annual accounts Annual accounts
Registry Nov 25, 2008 Annual return Annual return
Registry Oct 23, 2008 Notice of change of directors or secretaries or in their particulars 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 8546385... Notice of change of directors or secretaries or in their particulars 8546385...
Financials Apr 11, 2008 Annual accounts Annual accounts
Registry Nov 27, 2007 Annual return Annual return
Financials Mar 26, 2007 Annual accounts Annual accounts
Registry Dec 22, 2006 Annual return Annual return
Registry Dec 20, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 13, 2006 Register of members in non-legible form Register of members in non-legible form
Registry Dec 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 2005 Particulars of a mortgage or charge 1944843... Particulars of a mortgage or charge 1944843...
Registry Dec 8, 2005 Accounts Accounts
Registry Nov 24, 2005 Seven appointments: 7 men Seven appointments: 7 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)