Advanced company searchLink opens in new window

CLASSIC INTERIORS LIMITED

Company number 09165192

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
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
  • GBP 105
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
  • GBP 105
21 Oct 2014 CERTNM Company name changed watkins of spalding LIMITED\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-10-10
21 Oct 2014 CONNOT Change of name notice
07 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-07
  • GBP 100