Advanced company searchLink opens in new window

CAMBRIDGE FRAME DESIGN LIMITED

Company number 06602064

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)
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