About

Registered Number: 05634353
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

 

Ccif (Gloucester) Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAKE, Julie 01 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 03 December 2019
MR04 - N/A 15 November 2019
MR04 - N/A 15 November 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 03 December 2018
AP03 - Appointment of secretary 17 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 15 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 25 August 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 23 December 2015
CH03 - Change of particulars for secretary 30 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 24 July 2014
CH01 - Change of particulars for director 23 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 22 August 2013
TM01 - Termination of appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
CERTNM - Change of name certificate 10 April 2013
CONNOT - N/A 10 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 04 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
AR01 - Annual Return 08 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
MG01 - Particulars of a mortgage or charge 17 November 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
353a - Register of members in non-legible form 13 December 2006
395 - Particulars of a mortgage or charge 30 December 2005
395 - Particulars of a mortgage or charge 30 December 2005
225 - Change of Accounting Reference Date 08 December 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2009 Fully Satisfied

N/A

Debenture 30 October 2009 Fully Satisfied

N/A

Debenture 29 December 2005 Fully Satisfied

N/A

Legal charge 29 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.