- Company Overview for CLASSIQUE FLOORING LIMITED (SC144130)
- Filing history for CLASSIQUE FLOORING LIMITED (SC144130)
- People for CLASSIQUE FLOORING LIMITED (SC144130)
- Charges for CLASSIQUE FLOORING LIMITED (SC144130)
- More for CLASSIQUE FLOORING LIMITED (SC144130)
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) |
---|---|---|---|
18 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Ben Alan Grant as a director on 7 September 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Gerald Thomas Reilly as a director on 7 September 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Greg William Fairley as a director on 7 September 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
15 Mar 2021 | SH08 | Change of share class name or designation | |
13 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
19 Feb 2021 | AD02 | Register inspection address has been changed from 66 Tay Street Perth Perthshire PH2 8RA Scotland to Wallace White Accountants Suite 401-404 Baltic Chambers 50 Wellington Street Glasgow Lanarkshire G2 6HJ | |
12 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
03 Apr 2020 | CH01 | Director's details changed for Gerald Thomas Reilly on 3 April 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Gerald Thomas Reilly on 1 April 2020 | |
03 Apr 2020 | PSC04 | Change of details for Gerald Thomas Reilly as a person with significant control on 1 April 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Mar 2020 | CH01 | Director's details changed for Rosalind Valerie Fairley on 6 March 2020 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Gerald Thomas Reilly on 1 January 2019 | |
10 Apr 2019 | PSC04 | Change of details for Gerald Thomas Reilly as a person with significant control on 1 January 2019 |