CLASS ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Satisfaction of charge 3 in full |
09/12/249 December 2024 | Satisfaction of charge 1 in full |
09/12/249 December 2024 | Satisfaction of charge 2 in full |
09/12/249 December 2024 | Satisfaction of charge 11 in full |
09/12/249 December 2024 | Satisfaction of charge 10 in full |
09/12/249 December 2024 | Satisfaction of charge 9 in full |
09/12/249 December 2024 | Satisfaction of charge 8 in full |
09/12/249 December 2024 | Satisfaction of charge 7 in full |
09/12/249 December 2024 | Satisfaction of charge 6 in full |
09/12/249 December 2024 | Satisfaction of charge 5 in full |
09/12/249 December 2024 | Satisfaction of charge 4 in full |
20/11/2420 November 2024 | Satisfaction of charge 12 in full |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-07-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
23/10/1923 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/09/1827 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
12/10/1712 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
03/07/153 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
26/11/1426 November 2014 | 31/07/14 TOTAL EXEMPTION FULL |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/07/141 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
25/10/1325 October 2013 | 31/07/13 TOTAL EXEMPTION FULL |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
01/07/131 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
01/08/121 August 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
15/11/1115 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
01/07/111 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AJAY MEHTA / 26/07/2010 |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 70 HAWTHORN AVENUE LONDON N13 4JT |
07/07/107 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, SECRETARY SANJAY MEHTA |
28/06/1028 June 2010 | SECRETARY APPOINTED MRS SEEMA MEHTA |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
19/09/0719 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0720 July 2007 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
24/07/0624 July 2006 | NEW SECRETARY APPOINTED |
24/07/0624 July 2006 | SECRETARY RESIGNED |
24/07/0624 July 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
23/08/0523 August 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
08/04/058 April 2005 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 229 WHITTINGTON ROAD LONDON N22 8YW |
13/08/0413 August 2004 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
24/07/0324 July 2003 | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
21/01/0321 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0315 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0216 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/023 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/022 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0216 July 2002 | RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS |
18/05/0218 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0219 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0230 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0128 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/016 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/0118 September 2001 | NEW DIRECTOR APPOINTED |
18/09/0118 September 2001 | REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 229 WHITTINGTON ROAD LONDON N22 4YW |
18/09/0118 September 2001 | NEW SECRETARY APPOINTED |
01/08/011 August 2001 | SECRETARY RESIGNED |
01/08/011 August 2001 | DIRECTOR RESIGNED |
01/08/011 August 2001 | REGISTERED OFFICE CHANGED ON 01/08/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
16/07/0116 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company