- Company Overview for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
- Filing history for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
- People for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
- Charges for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
- Insolvency for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
- More for CCIF (BURY ST EDMUNDS) LIMITED (04983117)
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) |
---|---|---|---|
19 Dec 2006 | 288c | Director's particulars changed | |
19 Dec 2006 | 288c | Director's particulars changed | |
19 Dec 2006 | 288c | Director's particulars changed | |
01 Jun 2006 | AA | Accounts made up to 31 July 2005 | |
07 Dec 2005 | 363a | Return made up to 03/12/05; full list of members | |
07 Dec 2005 | 288c | Director's particulars changed | |
30 Sep 2005 | 288c | Secretary's particulars changed | |
29 Mar 2005 | 288a | New director appointed | |
29 Mar 2005 | 288a | New director appointed | |
30 Dec 2004 | 395 | Particulars of mortgage/charge | |
30 Dec 2004 | 363s | Return made up to 03/12/04; full list of members | |
22 Dec 2004 | 395 | Particulars of mortgage/charge | |
24 Nov 2004 | 288a | New director appointed | |
24 Nov 2004 | 288a | New director appointed | |
24 Nov 2004 | 288a | New director appointed | |
02 Nov 2004 | AA | Accounts for a dormant company made up to 31 July 2004 | |
28 Jul 2004 | CERTNM | Company name changed frontier key (sevenoaks) LIMITED\certificate issued on 28/07/04 | |
26 Feb 2004 | 353 | Location of register of members | |
26 Feb 2004 | 287 | Registered office changed on 26/02/04 from: cleveland house 33 king street london SW1Y 6RJ | |
19 Jan 2004 | 225 | Accounting reference date shortened from 31/12/04 to 31/07/04 | |
03 Dec 2003 | NEWINC | Incorporation |