CLASSIC HEROES LLP

Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3472120001

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

08/03/198 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JACK WILLIAM JONES / 04/03/2019

View Document

08/03/198 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / BARNABY KENEDON HALSE / 04/03/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK WILLIAM JONES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABY KENEDON HALSE

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 ANNUAL RETURN MADE UP TO 17/07/15

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BARNABY KENEDON HALSE / 17/07/2014

View Document

04/08/144 August 2014 ANNUAL RETURN MADE UP TO 17/07/14

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, LLP MEMBER DIANA JONES

View Document

01/08/131 August 2013 ANNUAL RETURN MADE UP TO 17/07/13

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 LLP MEMBER APPOINTED DIANA JONES

View Document

02/08/122 August 2012 ANNUAL RETURN MADE UP TO 17/07/12

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN BORDELL

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 ANNUAL RETURN MADE UP TO 17/07/11

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 ANNUAL RETURN MADE UP TO 17/07/10

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

15/09/0915 September 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

03/09/093 September 2009 COMPANY NAME CHANGED CLASSIC HEROES MOTORSPORT LLP CERTIFICATE ISSUED ON 03/09/09

View Document

03/09/093 September 2009 CHANGE OF NAME 13/08/2009

View Document

17/07/0917 July 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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