Advanced company searchLink opens in new window

CLASSIC CHARTERS LIMITED

Company number 04365304

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)
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 14,100
02 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
17 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 14,100
16 Mar 2015 AD01 Registered office address changed from The Little House Knightons Lane Dunsfold Godalming Surrey GU8 4NU to Calancombe Coombe Farm Modbury Devon PL21 0TU on 16 March 2015
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Apr 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 14,100
12 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
21 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr Lance James Whitehead on 1 January 2011
01 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Jul 2010 AD01 Registered office address changed from C/O Citroen Wells & Partners Devonshire House 1 Devonshire Street London W1W 5DR on 28 July 2010
22 Apr 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
24 Feb 2010 AA Accounts made up to 31 May 2009
19 Jan 2010 CERTNM Company name changed cygnus capital LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
19 Jan 2010 CONNOT Change of name notice
26 Feb 2009 AA Accounts made up to 31 May 2008
24 Feb 2009 363a Return made up to 01/02/09; full list of members
16 Dec 2008 288b Appointment terminated director ron weekes
03 Mar 2008 AA Accounts made up to 31 May 2007
29 Feb 2008 363a Return made up to 01/02/08; full list of members
26 Feb 2007 363s Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed