CLASSHOUSE PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registration of charge 080299050010, created on 2025-05-30

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Satisfaction of charge 080299050001 in full

View Document

03/06/243 June 2024 Satisfaction of charge 080299050003 in full

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

23/05/2423 May 2024 Notification of Classhouse Holdings as a person with significant control on 2016-04-18

View Document

13/05/2413 May 2024 Registered office address changed from 14 Lowry Gardens South Shields Tyne and Wear NE34 8EP to 171 Sunderland Road South Shields NE34 6AD on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

14/04/2314 April 2023 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Registration of charge 080299050009, created on 2022-11-11

View Document

01/04/221 April 2022 Registration of charge 080299050007, created on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Registration of charge 080299050005, created on 2022-01-07

View Document

11/01/2211 January 2022 Registration of charge 080299050006, created on 2022-01-07

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080299050004

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080299050003

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080299050002

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080299050001

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/08/1815 August 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVON PARKER

View Document

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN PARKER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MISS DEVON PARKER

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MISS JORDAN PARKER

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEVON PARKER

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JORDAN PARKER

View Document

15/04/1615 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 COMPANY NAME CHANGED CLASSHOUSE PROPERTY MANAGEMENT & BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

30/04/1530 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEVON PARKER / 07/05/2014

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/06/1310 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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