- Company Overview for CAMBRIDGE FRAME DESIGN LIMITED (06602064)
- Filing history for CAMBRIDGE FRAME DESIGN LIMITED (06602064)
- People for CAMBRIDGE FRAME DESIGN LIMITED (06602064)
- More for CAMBRIDGE FRAME DESIGN LIMITED (06602064)
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) |
---|---|---|---|
05 Jun 2009 | 288b | Appointment terminated director and secretary philip kendall | |
09 Sep 2008 | 288a | Secretary appointed philip harold malcolm kendall | |
09 Sep 2008 | 288b | Appointment terminated secretary graham wills | |
01 Jul 2008 | 288a | Director appointed mr david robert butcher | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN | |
23 Jun 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
23 Jun 2008 | 288b | Appointment terminated director hp directors LIMITED | |
23 Jun 2008 | 288b | Appointment terminated secretary hp secretarial services LIMITED | |
23 Jun 2008 | 288a | Secretary appointed graham john ashley wills | |
23 Jun 2008 | 288a | Director appointed philip harold malcolm kendall | |
23 Jun 2008 | 288a | Director appointed geoffrey arnold | |
03 Jun 2008 | CERTNM | Company name changed howper 666 LIMITED\certificate issued on 05/06/08 | |
23 May 2008 | NEWINC | Incorporation |