- Company Overview for TREAK CLIFF CAVERN LIMITED (03490507)
- Filing history for TREAK CLIFF CAVERN LIMITED (03490507)
- People for TREAK CLIFF CAVERN LIMITED (03490507)
- More for TREAK CLIFF CAVERN LIMITED (03490507)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
26 Sep 2016 | AP01 | Appointment of Gary John Ridley as a director on 23 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Barbara Anne Wagner Harrison as a director on 23 September 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Peter Cadman Harrison as a director on 6 July 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Apr 2013 | AA01 | Previous accounting period shortened from 29 June 2013 to 31 January 2013 | |
15 Apr 2013 | AD01 | Registered office address changed from the Walk Buxton Road Castleton Hope Valley Derbyshire S33 8WP on 15 April 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 29 June 2012 | |
06 Aug 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 29 June 2012 | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | AD01 | Registered office address changed from Castleton Gift Shop Cross Street Castleton Hope Valley Derbyshire S33 8WH United Kingdom on 9 July 2012 | |
09 Jul 2012 | TM01 | Termination of appointment of Brenda Taylor as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Terence Taylor as a director | |
09 Jul 2012 | TM01 | Termination of appointment of Deborah Elliott as a director | |
09 Jul 2012 | SH06 |
Cancellation of shares. Statement of capital on 9 July 2012
|