CLASSIC DEVELOPMENTS.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

29/09/2529 September 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Document

15/11/2315 November 2023 Secretary's details changed for Mrs Christine Mary Harris on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mrs Christine Mary Harris on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Mr David Alan Mills on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mr David Alan Mills as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mrs Christine Mary Harris as a person with significant control on 2023-11-15

View Document

02/10/232 October 2023 Registered office address changed from Far Croft Tapster Lane Lapworth Solihull West Midlands B94 5PA to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2023-10-02

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

23/12/2223 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

22/12/2122 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

07/01/217 January 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, NO UPDATES

View Document

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

View Document

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

View Accounts

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 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

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

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN MILLS

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

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

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

19/03/1419 March 2014 Annual return made up to 16 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

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

View Accounts

19/03/1319 March 2013 Annual return made up to 16 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

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 102

View Document

02/09/112 September 2011 INCREASE ISSUED CAP 31/08/2011

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: KETTS HOUSE WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FZ

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 S366A DISP HOLDING AGM 20/06/06

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

05/04/065 April 2006 COMPANY NAME CHANGED GRANGEWAY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

16/03/0616 March 2006 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