CLASSIC MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 01479871 |
Category | Private Limited Company |
Incorporated | 18 Feb 1980 |
Age | 44 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CLASSIC MANAGEMENT SERVICES LIMITED is an active private limited company with number 01479871. It was incorporated 44 years, 2 months, 12 days ago, on 18 February 1980. The company address is Unit 6 Penn Street Works Unit 6 Penn Street Works, Amersham, HP7 0FA, Bucks, England.
Company Fillings
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Mortgage satisfy charge full
Date: 27 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 20
Documents
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 25 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Alexander Buckles
Cessation date: 2023-12-25
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amanda Louise Tanith Buckles
Appointment date: 2024-01-15
Documents
Termination director company with name termination date
Date: 15 Jan 2024
Action Date: 25 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Alexander Buckles
Termination date: 2023-12-25
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Resolution
Date: 16 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 May 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Capital allotment shares
Date: 23 Jul 2021
Action Date: 26 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-26
Capital : 193,848.40 GBP
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Resolution
Date: 21 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 01 Jun 2021
Category: Capital
Type: SH08
Documents
Mortgage charge whole release with charge number
Date: 23 Mar 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 014798710024
Documents
Mortgage charge whole release with charge number
Date: 23 Mar 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 23 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 23 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 014798710024
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 19 Feb 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Anthony Aldred
Notification date: 2021-01-31
Documents
Notification of a person with significant control
Date: 19 Feb 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-31
Psc name: Peter Alexander Buckles
Documents
Notification of a person with significant control
Date: 17 Feb 2021
Action Date: 31 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cms Holdings Limited
Notification date: 2021-01-31
Documents
Withdrawal of a person with significant control statement
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Capital name of class of shares
Date: 13 Nov 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0PX
New address: Unit 6 Penn Street Works Penn Street Amersham Bucks HP7 0FA
Change date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Capital name of class of shares
Date: 20 Jun 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Resolution
Date: 04 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Resolution
Date: 17 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Nov 2016
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 15 Nov 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 15 Nov 2016
Category: Capital
Type: SH10
Documents
Appoint person secretary company with name date
Date: 27 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Amanda Louise Tanith Buckles
Appointment date: 2016-07-01
Documents
Termination secretary company with name termination date
Date: 27 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-01
Officer name: David Maries Lang
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Oct 2015
Action Date: 28 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014798710024
Charge creation date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Capital name of class of shares
Date: 22 May 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Capital name of class of shares
Date: 17 Jul 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 17 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014798710023
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Address
Type: AD01
Old address: Bunbury House Stour Park Blandford Forum Dorset DT11 9LQ
Change date: 2013-04-02
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Anthony Aldred
Change date: 2013-01-03
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-03
Officer name: Mr Peter Alexander Buckles
Documents
Change person secretary company with change date
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-03
Officer name: Mr David Maries Lang
Documents
Accounts with accounts type small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Resolution
Date: 06 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 01 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 21 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Capital variation of rights attached to shares
Date: 10 Aug 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 Aug 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type small
Date: 05 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 22
Documents
Accounts with accounts type small
Date: 04 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 19
Documents
Legacy
Date: 28 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Legacy
Date: 28 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 21
Documents
Legacy
Date: 28 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Resolution
Date: 09 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 10 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts amended with made up date
Date: 02 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AAMD
Made up date: 2004-01-31
Documents
Some Companies
SECOND FLOOR,LONDON,EC4A 3DE
Number: | 07087039 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE 3 TUDOR ENTERPRISE PARK,HARROW,HA3 5JQ
Number: | 04254439 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHESTER STREET,,SW1X 7BB
Number: | 02001057 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IRVING GEDDES PROPERTY LIMITED
UNIT 5 GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX
Number: | SC612292 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 QUEEN STREET,NORMANTON,WF6 2BU
Number: | 06076346 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEST ASSET MANAGEMENT LIMITED
30 GROUND FLOOR FRONT,LONDON,WC1B 3QJ
Number: | 08835167 |
Status: | ACTIVE |
Category: | Private Limited Company |