- Company Overview for CLASSIC COACHES (CONTINENTAL) LIMITED (01728967)
- Filing history for CLASSIC COACHES (CONTINENTAL) LIMITED (01728967)
- People for CLASSIC COACHES (CONTINENTAL) LIMITED (01728967)
- Charges for CLASSIC COACHES (CONTINENTAL) LIMITED (01728967)
- More for CLASSIC COACHES (CONTINENTAL) LIMITED (01728967)
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) |
---|---|---|---|
04 Jan 2011 | TM01 | Termination of appointment of Stephen Telling as a director | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Ian Raymond Shipley on 31 August 2010 | |
01 Sep 2010 | CH03 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 31 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Basil John Taylor on 31 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Mr Stephen Richard Telling on 31 August 2010 | |
01 Sep 2010 | CH01 | Director's details changed for Richard Telling on 31 August 2010 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Aug 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 | |
03 Aug 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 | |
03 Aug 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 | |
03 Aug 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 | |
03 Aug 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 | |
03 Aug 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from classic house morrison road annfield plain co durham DH9 7RX | |
02 Sep 2009 | 288a | Secretary appointed elizabeth anne thorpe | |
02 Sep 2009 | 288b | Appointment terminated secretary basil taylor |