- Company Overview for CUNLIFFE HOLDINGS LIMITED (06280231)
- Filing history for CUNLIFFE HOLDINGS LIMITED (06280231)
- People for CUNLIFFE HOLDINGS LIMITED (06280231)
- Charges for CUNLIFFE HOLDINGS LIMITED (06280231)
- More for CUNLIFFE HOLDINGS LIMITED (06280231)
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) |
---|---|---|---|
01 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Jun 2009 | 363a | Return made up to 14/06/09; full list of members | |
30 Oct 2008 | 288a | Director appointed alison roberts | |
30 Oct 2008 | 288a | Director appointed jane mulhearn | |
19 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
19 Sep 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 | |
27 Jun 2008 | 363a | Return made up to 14/06/08; full list of members | |
26 Nov 2007 | CERTNM | Company name changed brabco 727 LIMITED\certificate issued on 26/11/07 | |
22 Oct 2007 | 88(2)R | Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 | |
22 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2007 | 395 | Particulars of mortgage/charge | |
31 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2007 | 287 | Registered office changed on 31/07/07 from: 1 dale street liverpool merseyside L2 2ET | |
31 Jul 2007 | 288b | Director resigned | |
31 Jul 2007 | 288b | Secretary resigned | |
31 Jul 2007 | 288a | New director appointed | |
31 Jul 2007 | 288a | New secretary appointed;new director appointed | |
14 Jun 2007 | NEWINC | Incorporation |