Advanced company searchLink opens in new window

CCIF (ENFIELD) LIMITED

Company number 06378223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2013-04-02
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