CLASSIC MANSIONS FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 09461138 |
Category | Private Limited Company |
Incorporated | 26 Feb 2015 |
Age | 9 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 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
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
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 03 Nov 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 02 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Administrative restoration company
Date: 08 Apr 2020
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 11 Feb 2019
Category: Restoration
Type: RT01
Documents
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
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
Gazette filings brought up to date
Date: 09 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
BRIGHT STAR HEALTH SOLUTIONS LIMITED
123 LIME ROAD,WEDNESBURY,WS10 9NF
Number: | 11581183 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 YOULGREAVE DRIVE,SHEFFIELD,S12 4SD
Number: | 08120019 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDERSON PARK (THORPE LE SOKEN) MANAGEMENT COMPANY LIMITED
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 10971509 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RYEHILL BARN HALFWAY LANE,RUGBY,CV22 6RD
Number: | 09545372 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |