Ccif (Gloucester) Ltd
Full Company Report
|
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
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 |
Visits
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%)
|  |
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
|  |
Registry |
Apr 1, 2022 |
Appointment of a man as Retired Fca and Director
|  |
Registry |
Mar 31, 2022 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jun 1, 2018 |
Appointment of a woman as Secretary
|  |
Registry |
May 31, 2018 |
Resignation of one Secretary (a man)
|  |
Registry |
Dec 18, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Aug 15, 2017 |
Change of particulars for director
|  |
Financials |
May 3, 2017 |
Annual accounts
|  |
Registry |
Dec 19, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Aug 25, 2016 |
Change of particulars for director
|  |
Financials |
Jun 26, 2016 |
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%)
|  |
Registry |
Dec 23, 2015 |
Annual return
|  |
Registry |
Nov 30, 2015 |
Change of particulars for secretary
|  |
Financials |
May 12, 2015 |
Annual accounts
|  |
Registry |
Dec 16, 2014 |
Annual return
|  |
Registry |
Jul 24, 2014 |
Resignation of one Director
|  |
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 |
Dec 12, 2013 |
Annual return
|  |
Registry |
Aug 22, 2013 |
Change of particulars for director
|  |
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 |
Company name change
|  |
Registry |
Apr 10, 2013 |
Change of name certificate
|  |
Registry |
Apr 10, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 14, 2013 |
Resignation of 3 people: one Chartered Surveyor and one Director (a man)
|  |
Financials |
Mar 4, 2013 |
Annual accounts
|  |
Registry |
Dec 13, 2012 |
Annual return
|  |
Financials |
May 2, 2012 |
Annual accounts
|  |
Registry |
Dec 23, 2011 |
Annual return
|  |
Registry |
May 17, 2011 |
Change of particulars for director
|  |
Registry |
May 17, 2011 |
Change of particulars for director 8166355...
|  |
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 Chartered Surveyor and Director
|  |
Registry |
Jan 6, 2011 |
Annual return
|  |
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 8582733...
|  |
Registry |
Jan 8, 2010 |
Annual return
|  |
Registry |
Jan 8, 2010 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Jan 8, 2010 |
Notification of single alternative inspection location
|  |
Registry |
Nov 17, 2009 |
Mortgage
|  |
Registry |
Nov 17, 2009 |
Mortgage 1966122...
|  |
Financials |
Jun 29, 2009 |
Annual accounts
|  |
Registry |
Nov 25, 2008 |
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 8546385...
|  |
Financials |
Apr 11, 2008 |
Annual accounts
|  |
Registry |
Nov 27, 2007 |
Annual return
|  |
Financials |
Mar 26, 2007 |
Annual accounts
|  |
Registry |
Dec 22, 2006 |
Annual return
|  |
Registry |
Dec 20, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 13, 2006 |
Register of members in non-legible form
|  |
Registry |
Dec 30, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 30, 2005 |
Particulars of a mortgage or charge 1944843...
|  |
Registry |
Dec 8, 2005 |
Accounts
|  |
Registry |
Nov 24, 2005 |
Seven appointments: 7 men
|  |