- Company Overview for CLASSIC INTERIORS LIMITED (09165192)
- Filing history for CLASSIC INTERIORS LIMITED (09165192)
- People for CLASSIC INTERIORS LIMITED (09165192)
- Insolvency for CLASSIC INTERIORS LIMITED (09165192)
- More for CLASSIC INTERIORS LIMITED (09165192)
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) |
---|---|---|---|
05 Sep 2016 | CH01 | Director's details changed for Mrs Lisa Jayne Woodcock on 1 July 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mrs Lisa Jayne Woodcock on 1 June 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mrs Lisa Jayne Woodcock on 1 June 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mrs Lisa Jayne Woodcock on 1 July 2016 | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | CH01 | Director's details changed for Mr Mark Slater on 1 July 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA on 3 August 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 1-4 London Road Spalding PE11 2TA to 9/10 the Crescent Wisbech Cambs PE13 1EH on 23 October 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
15 Sep 2015 | SH08 | Change of share class name or designation | |
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
21 Oct 2014 | CERTNM |
Company name changed watkins of spalding LIMITED\certificate issued on 21/10/14
|
|
21 Oct 2014 | CONNOT | Change of name notice | |
07 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-07
|