CLASSIC DEVELOPMENTS (GASTRO PUBS) LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of a voluntary liquidator

View Document

07/04/257 April 2025 Statement of affairs

View Document

07/04/257 April 2025 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-04-07

View Document

07/04/257 April 2025 Resolutions

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARRIS

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HARRIS

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM FAR CROFT TAPSTER LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 5PA UNITED KINGDOM

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM FARCROFT TAPSTER LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 5PA

View Document

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

View Accounts

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR DAVID ALAN MILLS

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARY HARRIS

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID NORMAN HARRIS / 31/01/2017

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075628760003

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075628760002

View Document

11/11/1511 November 2015 ADOPT ARTICLES 26/10/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID NORMAN HARRIS / 14/05/2015

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE EVELYN DONELY / 07/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE EVELYN DONELY / 07/11/2014

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075628760001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID NORMAN HARRIS / 14/03/2011

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

17/03/1117 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 600

View Document

17/03/1117 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 600

View Document

17/03/1117 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 600

View Document

17/03/1117 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 600

View Document

17/03/1117 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 600

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MRS CHRISTINE MARY HARRIS

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

14/03/1114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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