Ccif Venture LTD
Extended Company Report with Annual Accounts Includeslatest 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 VAT Number of Ccif Venture Limited
TRUSHELFCO (NO.2811) LIMITED
THE FRONTIER JOINT VENTURE LIMITED
Company type Private Limited Company , Liquidation Company Number 04221940 Record last updated Wednesday, May 4, 2022 10:45:23 AM UTC Official Address Pentagon House Sir Frank Whittle Road Derby Derbyshire De214xa Derwent There are 24 companies registered at this street
Postal Code DE214XA Sector limit, service, support, venture
Visits Document Type Publication date Download link Registry Apr 1, 2022 Appointment of a man as Director and Retired Fca, appointment of a man as Director and Retired Fca Registry Mar 31, 2022 Resignation of one Secretary (a woman) Registry May 18, 2020 Appointment of a man as Trustee Of a Trust With Right To Appoint And Remove Directors, Trustee Of a Trust With More Than 75% Of Voting Rights, Trustee Of a Trust With Significant Influence Or Control and Shareholder (Above 75%) As a Trustee Of a Trust Registry May 18, 2020 Resignation of 7 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Trustee Of a Trust With Significant Influence Or Control, one Shareholder (Above 75%) As a Trustee Of a Trust and one Trustee Of a Trust With More Than 75% Of Voting Rights Registry Mar 31, 2020 Appointment of a man as Trustee Of a Trust With More Than 75% Of Voting Rights, Trustee Of a Trust With Right To Appoint And Remove Directors, Trustee Of a Trust With Significant Influence Or Control and Shareholder (Above 75%) As a Trustee Of a Trust Registry Mar 31, 2020 Resignation of 7 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Trustee Of a Trust With Significant Influence Or Control, one Shareholder (Above 75%) As a Trustee Of a Trust and one Trustee Of a Trust With More Than 75% Of Voting Rights Registry Nov 14, 2018 Appointment of a person as Trustee Of a Trust With Significant Influence Or Control, Shareholder (Above 75%) As a Trustee Of a Trust, Trustee Of a Trust With More Than 75% Of Voting Rights and Trustee Of a Trust With Right To Appoint And Remove Directors Registry Nov 14, 2018 Resignation of 6 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Trustee Of a Trust With Significant Influence Or Control, one Shareholder (Above 75%) As a Trustee Of a Trust and one Trustee Of a Trust With More Than 75% Of Voting Rights Registry Jun 1, 2018 Appointment of a woman as Secretary Registry May 31, 2018 Resignation of one Secretary (a man) Registry Aug 15, 2017 Change of particulars for director Registry Jun 19, 2017 Confirmation statement made , with updates Financials May 3, 2017 Annual accounts Registry Aug 24, 2016 Change of particulars for director Financials Jun 26, 2016 Annual accounts Registry Jun 25, 2016 Annual return Registry Apr 6, 2016 Six appointments: 2 companies and 4 men Registry Nov 30, 2015 Change of particulars for secretary Registry Jun 17, 2015 Annual return Financials May 12, 2015 Annual accounts Registry Jul 24, 2014 Resignation of one Director Registry Jul 2, 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 27, 2013 Change of particulars for director Registry Jun 17, 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 Financials Apr 12, 2013 Annual accounts 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) Registry Jun 19, 2012 Annual return Financials May 2, 2012 Annual accounts Registry Jun 1, 2011 Annual return Registry May 17, 2011 Resignation of one Director Registry May 17, 2011 Change of particulars for director Registry May 17, 2011 Change of particulars for director 8161806... Registry May 17, 2011 Appointment of a person as Director Financials May 4, 2011 Annual accounts Registry Apr 8, 2011 Appointment of a man as Director and Chartered Surveyor Registry Jun 23, 2010 Annual return Registry Jun 23, 2010 Change of location of company records to the single alternative inspection location Registry Jun 23, 2010 Notification of single alternative inspection location Financials May 4, 2010 Annual accounts Financials Jun 29, 2009 Annual accounts 1655370... Registry Jun 5, 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 8546399... Registry Jun 4, 2008 Annual return Financials Apr 11, 2008 Annual accounts Registry Jun 27, 2007 Annual return Registry Jun 27, 2007 Register of members in non-legible form Financials Mar 26, 2007 Annual accounts Registry Jun 23, 2006 Annual return Financials Jun 1, 2006 Annual accounts Registry Mar 6, 2006 Register of members Registry Sep 30, 2005 Notice of change of directors or secretaries or in their particulars Registry Sep 30, 2005 Notice of change of directors or secretaries or in their particulars 1831941... Registry Jun 17, 2005 Annual return Financials Jun 8, 2005 Annual accounts Financials Jun 4, 2004 Annual accounts 1866600... Registry Jun 2, 2004 Annual return Registry Feb 26, 2004 Register of members Registry Feb 26, 2004 Change in situation or address of registered office Registry Dec 1, 2003 Appointment of a person Registry Dec 1, 2003 Resignation of a person Registry Nov 18, 2003 Appointment of a man as Secretary Registry Jun 17, 2003 Annual return Financials Mar 28, 2003 Annual accounts Registry Mar 14, 2003 Auditor's letter of resignation Registry Mar 4, 2003 Notice of change of directors or secretaries or in their particulars Registry Feb 27, 2003 Auditor's letter of resignation Registry Dec 6, 2002 Notice of change of directors or secretaries or in their particulars Registry Aug 2, 2002 Annual return Registry Aug 2, 2002 Annual return 1867084... Registry Apr 16, 2002 Change in situation or address of registered office Registry Feb 21, 2002 Notice of change of directors or secretaries or in their particulars Registry Oct 30, 2001 Appointment of a person Registry Oct 30, 2001 Resignation of a person Registry Sep 28, 2001 Appointment of a man as Secretary Registry Jul 24, 2001 Resolution Registry Jul 24, 2001 Resolution 1867616... Registry Jul 24, 2001 Resolution Registry Jul 24, 2001 Resolution 1879222... Registry Jul 20, 2001 Appointment of a person Registry Jul 20, 2001 Appointment of a person 1945255... Registry Jul 17, 2001 Appointment of a person Registry Jul 17, 2001 Appointment of a person 1867567... Registry Jul 17, 2001 Appointment of a person Registry Jul 16, 2001 Resignation of a person Registry Jul 16, 2001 Resignation of a person 1866165... Registry Jul 16, 2001 Resignation of a person Registry Jul 16, 2001 Change in situation or address of registered office Registry Jul 16, 2001 Accounts Registry Jul 16, 2001 Appointment of a person Registry Jul 16, 2001 Appointment of a person 1800813...