- 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) |
---|---|---|---|
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | SH10 | Particulars of variation of rights attached to shares | |
09 Jul 2012 | SH08 | Change of share class name or designation | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | SH03 | Purchase of own shares. | |
11 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
02 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Mar 2010 | AD02 | Register inspection address has been changed | |
02 Mar 2010 | CH01 | Director's details changed for Victoria Anne Turner on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Brenda Mabel Taylor on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Mr Peter Cadman Harrison on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Deborah Milbourne Elliott on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Barbara Anne Wagner Harrison on 1 October 2009 | |
02 Mar 2010 | CH01 | Director's details changed for Terence Edward Taylor on 1 October 2009 | |
02 Mar 2010 | AD01 | Registered office address changed from Castleton Gift Shop Cross Street Castleton Hope Valley Derbyshire S33 8WP on 2 March 2010 | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |