CLASSIC MANAGEMENT SERVICES LIMITED
Company number 01479871
- Company Overview for CLASSIC MANAGEMENT SERVICES LIMITED (01479871)
- Filing history for CLASSIC MANAGEMENT SERVICES LIMITED (01479871)
- People for CLASSIC MANAGEMENT SERVICES LIMITED (01479871)
- Charges for CLASSIC MANAGEMENT SERVICES LIMITED (01479871)
- More for CLASSIC MANAGEMENT SERVICES LIMITED (01479871)
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) |
---|---|---|---|
15 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
27 Jul 2016 | AP03 | Appointment of Miss Amanda Louise Tanith Buckles as a secretary on 1 July 2016 | |
27 Jul 2016 | TM02 | Termination of appointment of David Maries Lang as a secretary on 1 July 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
30 Oct 2015 | MR01 | Registration of charge 014798710024, created on 28 October 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 May 2015 | SH08 | Change of share class name or designation | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jul 2014 | SH08 | Change of share class name or designation | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
17 Aug 2013 | MR01 | Registration of charge 014798710023 | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Apr 2013 | AD01 | Registered office address changed from Bunbury House Stour Park Blandford Forum Dorset DT11 9LQ on 2 April 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Mr Neil Anthony Aldred on 3 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Peter Alexander Buckles on 3 January 2013 | |
03 Jan 2013 | CH03 | Secretary's details changed for Mr David Maries Lang on 3 January 2013 | |
30 Oct 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
06 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Aug 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a small company made up to 31 January 2010 |