Advanced company searchLink opens in new window

TREAK CLIFF CAVERN LIMITED

Company number 03490507

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)
09 Jul 2012 SH10 Particulars of variation of rights attached to shares
09 Jul 2012 SH08 Change of share class name or designation
09 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,206
09 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share capital revoked and deleted 29/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £6.00 29/06/2012
09 Jul 2012 SH03 Purchase of own shares.
11 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
02 Mar 2010 AD03 Register(s) moved to registered inspection location
02 Mar 2010 AD02 Register inspection address has been changed
02 Mar 2010 CH01 Director's details changed for Victoria Anne Turner on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Brenda Mabel Taylor on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Mr Peter Cadman Harrison on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Deborah Milbourne Elliott on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Barbara Anne Wagner Harrison on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Terence Edward Taylor on 1 October 2009
02 Mar 2010 AD01 Registered office address changed from Castleton Gift Shop Cross Street Castleton Hope Valley Derbyshire S33 8WP on 2 March 2010
28 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Feb 2009 363a Return made up to 09/01/09; full list of members
25 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
15 May 2008 363a Return made up to 09/01/08; full list of members
26 Oct 2007 AA Total exemption small company accounts made up to 31 January 2006