Advanced company searchLink opens in new window

CLASSIC DEVELOPMENTS SOLUTIONS LIMITED

Company number 07454075

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 Jan 2025 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 9 January 2025
09 Jan 2025 LIQ02 Statement of affairs
09 Jan 2025 600 Appointment of a voluntary liquidator
09 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-03
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
25 Feb 2020 AD01 Registered office address changed from Far Croft Tapster Lane Lapworth Solihull West Midlands B94 5PA United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 25 February 2020
25 Feb 2020 TM02 Termination of appointment of Christine Mary Harris as a secretary on 13 February 2020
25 Feb 2020 TM01 Termination of appointment of Christine Mary Harris as a director on 13 February 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
11 Nov 2019 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Far Croft Tapster Lane Lapworth Solihull West Midlands B94 5PA on 11 November 2019
24 Oct 2019 AD01 Registered office address changed from Farcroft Tapster Lane Lapworth Solihull West Midlands B94 5PA to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 24 October 2019
01 Feb 2019 TM01 Termination of appointment of David Alan Mills as a director on 1 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2018 PSC07 Cessation of Classic Developments (Gastro Pubs) Limited as a person with significant control on 23 November 2017
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 PSC02 Notification of Classic Developments (Gastro Pubs) Limited as a person with significant control on 6 April 2016