CLASSIC MANSIONS FREEHOLD LIMITED

115 Craven Park Road, London, N15 6BL
StatusACTIVE
Company No.09461138
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 16 days

SUMMARY

CLASSIC MANSIONS FREEHOLD LIMITED is an active private limited company with number 09461138. It was incorporated 9 years, 3 months, 4 days ago, on 26 February 2015 and it was dissolved 4 years, 5 months, 16 days ago, on 17 December 2019. The company address is 115 Craven Park Road, London, N15 6BL.



Company Fillings

Change account reference date company current shortened

Date: 26 Feb 2024

Action Date: 25 Feb 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-26

New date: 2023-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-26

Made up date: 2023-02-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Administrative restoration company

Date: 08 Apr 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mayer Ychiael Adamker

Notification date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Mr Mayer Ychiael Adamker

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaim Hus

Termination date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chaim Hus

Cessation date: 2019-02-11

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chaim Hus

Change date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2019

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

New address: 115 Craven Park Road London N15 6BL

Change date: 2019-02-11

Old address: C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree WD6 3SY United Kingdom

Documents

View document PDF

Administrative restoration company

Date: 11 Feb 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094611380002

Charge creation date: 2016-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 05 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094611380001

Charge creation date: 2016-08-05

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: Jeremy Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaim Hus

Appointment date: 2015-12-07

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT STAR HEALTH SOLUTIONS LIMITED

123 LIME ROAD,WEDNESBURY,WS10 9NF

Number:11581183
Status:ACTIVE
Category:Private Limited Company

CARIBBEAN FUSION LTD

11 YOULGREAVE DRIVE,SHEFFIELD,S12 4SD

Number:08120019
Status:ACTIVE
Category:Private Limited Company
Number:10971509
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUNT & WILSON LIMITED

RYEHILL BARN HALFWAY LANE,RUGBY,CV22 6RD

Number:09545372
Status:ACTIVE
Category:Private Limited Company

PROVENANCE CATERING LLP

42 CHESTNUT CLOSE,CAMBRIDGE,CB23 1JU

Number:OC399926
Status:ACTIVE
Category:Limited Liability Partnership

THE MARLBOROUGH COURT RESIDENTS ASSOCIATION LIMITED

ST. JOHNS COURT,LICHFIELD,WS14 9DS

Number:01029937
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source