- Company Overview for CCIF (ENFIELD) LIMITED (06378223)
- Filing history for CCIF (ENFIELD) LIMITED (06378223)
- People for CCIF (ENFIELD) LIMITED (06378223)
- Charges for CCIF (ENFIELD) LIMITED (06378223)
- Insolvency for CCIF (ENFIELD) LIMITED (06378223)
- More for CCIF (ENFIELD) LIMITED (06378223)
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) |
---|---|---|---|
26 Apr 2013 | TM01 | Termination of appointment of Andrew Crowther as a director | |
10 Apr 2013 | CERTNM |
Company name changed frontier key (enfield) LTD\certificate issued on 10/04/13
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
04 Mar 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
02 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Andrew John Crowther on 8 April 2011 | |
17 May 2011 | CH01 | Director's details changed for Mr Adam Eldred on 8 April 2011 | |
17 May 2011 | AP01 | Appointment of Mr Michael Geoffrey Alfred Mansell as a director | |
17 May 2011 | TM01 | Termination of appointment of Raymond Palmer as a director | |
04 May 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
06 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2010 | AD02 | Register inspection address has been changed | |
07 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 May 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
29 Jun 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
01 Nov 2008 | 363a | Return made up to 21/09/08; full list of members | |
23 Oct 2008 | 353a | Location of register of members (non legible) | |
23 Oct 2008 | 288c | Director's change of particulars / raymond palmer / 17/10/2008 | |
23 Oct 2008 | 288c | Director's change of particulars / warwick jones / 17/10/2008 | |
22 Jan 2008 | 395 | Particulars of mortgage/charge |