- Company Overview for CLARENCE PEAK LIMITED (06460168)
- Filing history for CLARENCE PEAK LIMITED (06460168)
- People for CLARENCE PEAK LIMITED (06460168)
- More for CLARENCE PEAK LIMITED (06460168)
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) |
---|---|---|---|
07 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
19 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Feb 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-08
|
|
29 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
22 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Jun 2013 | CERTNM |
Company name changed frontier tv LIMITED\certificate issued on 04/06/13
|
|
02 Feb 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Mar 2012 | TM01 | Termination of appointment of Grant Stapleton as a director | |
31 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
15 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Sep 2010 | AD01 | Registered office address changed from 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 15 September 2010 | |
14 Feb 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Grant Stapleton on 1 December 2009 | |
28 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
10 Feb 2009 | 363a | Return made up to 27/12/08; full list of members | |
16 Jun 2008 | 287 | Registered office changed on 16/06/2008 from neville house 55 eden street kingston-upon-thames KT1 1BW | |
27 Dec 2007 | NEWINC | Incorporation |