CLASS TOURS LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/10/2413 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

28/03/2428 March 2024 Group of companies' accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM VERALUM HOUSE 142 OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7BD

View Document

13/03/2013 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

28/11/1928 November 2019 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

15/04/1915 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART ENGLISH / 16/01/2019

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR PAUL RICHARD MASLIN

View Document

12/10/1812 October 2018 CESSATION OF NICOLAS GEOFFREY GODDARD AS A PSC

View Document

12/10/1812 October 2018 CESSATION OF NIGEL STUART ENGLISH AS A PSC

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOYAGER BIDCO LIMITED

View Document

28/03/1828 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

09/11/179 November 2017 17/10/17 STATEMENT OF CAPITAL GBP 141414

View Document

26/10/1726 October 2017 ADOPT ARTICLES 17/10/2017

View Document

26/10/1726 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GODDARD

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1726 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

06/01/166 January 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS GEOFFREY GODDARD / 30/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY BRYANT / 30/09/2015

View Document

06/05/156 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

15/08/1415 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MRS PATRICIA BRYANT

View Document

14/03/1314 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O GEMINI BUSINESS CENTRE 142 OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7BD ENGLAND

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 36 ROBERTSON ROAD BRIGHTON BN1 5NL ENGLAND

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

30/04/1230 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART ENGLISH / 18/03/2012

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL STUART ENGLISH / 18/03/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GEOFFREY GODDARD / 18/03/2012

View Document

16/08/1116 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

09/06/119 June 2011 15/03/11 STATEMENT OF CAPITAL GBP 141500

View Document

09/06/119 June 2011 15/03/11 STATEMENT OF CAPITAL GBP 141500

View Document

09/06/119 June 2011 15/03/11 STATEMENT OF CAPITAL GBP 141500

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

26/03/1026 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ENGLISH / 25/03/2010

View Document

06/04/096 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY NICOLAS GODDARD

View Document

30/01/0930 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0921 January 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

28/05/0828 May 2008 GBP NC 1000/150000 30/04/2008

View Document

28/05/0828 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/087 May 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

18/04/0818 April 2008 CURRSHO FROM 31/03/2009 TO 30/11/2008

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED NIGEL STUART ENGLISH LOGGED FORM

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED NICOLAS GEOFFREY GODDARD

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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