- Company Overview for CLASSIC BUSINESS FORMS LIMITED (02717842)
- Filing history for CLASSIC BUSINESS FORMS LIMITED (02717842)
- People for CLASSIC BUSINESS FORMS LIMITED (02717842)
- Charges for CLASSIC BUSINESS FORMS LIMITED (02717842)
- More for CLASSIC BUSINESS FORMS LIMITED (02717842)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 19 August 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Apr 2024 | CH01 | Director's details changed for Miss Hayley Rose Bartholomew on 26 April 2024 | |
26 Apr 2024 | PSC01 | Notification of Hayley Rose Bartholomew as a person with significant control on 2 March 2024 | |
26 Apr 2024 | TM01 | Termination of appointment of Nicholas Richard Bartholomew as a director on 2 March 2024 | |
26 Apr 2024 | PSC07 | Cessation of Nicholas Richard Bartholomew as a person with significant control on 2 March 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
25 Oct 2023 | AP01 | Appointment of Miss Hayley Bartholomew as a director on 25 October 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
09 Jan 2023 | PSC04 | Change of details for Mr Nicholas Richard Bartholomew as a person with significant control on 9 January 2023 | |
18 Jul 2022 | AD01 | Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 18 July 2022 | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
07 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Feb 2021 | PSC07 | Cessation of Riszard Wilczynski as a person with significant control on 21 December 2020 | |
12 Feb 2021 | TM02 | Termination of appointment of Riszard Wilczynski as a secretary on 21 December 2020 | |
12 Feb 2021 | TM01 | Termination of appointment of Riszard Wilczynski as a director on 21 December 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates |