CLASSIC DEVELOPMENTS SOLUTIONS LIMITED
Company number 07454075
- Company Overview for CLASSIC DEVELOPMENTS SOLUTIONS LIMITED (07454075)
- Filing history for CLASSIC DEVELOPMENTS SOLUTIONS LIMITED (07454075)
- People for CLASSIC DEVELOPMENTS SOLUTIONS LIMITED (07454075)
- Insolvency for CLASSIC DEVELOPMENTS SOLUTIONS LIMITED (07454075)
- More for CLASSIC DEVELOPMENTS SOLUTIONS LIMITED (07454075)
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) |
---|---|---|---|
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 29 November 2010 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CH01 | Director's details changed for Mrs Faye Evelyn Donely on 7 November 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mrs Faye Evelyn Donely on 7 November 2014 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
18 May 2011 | AP03 | Appointment of Mrs Christine Mary Harris as a secretary | |
15 Mar 2011 | AP01 | Appointment of Mrs Faye Evelyn Donely as a director | |
08 Feb 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
29 Nov 2010 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 29 November 2010 | |
29 Nov 2010 | AP01 | Appointment of Mr David Alan Mills as a director | |
29 Nov 2010 | NEWINC |
Incorporation
|