CLASSIC MORTGAGES PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/10/2411 October 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
| 15/11/2315 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 18/11/2118 November 2021 | Micro company accounts made up to 2021-02-28 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
| 15/11/2115 November 2021 | Termination of appointment of Philip Albert Carter as a director on 2021-11-15 |
| 15/11/2115 November 2021 | Notification of Ghazala Khan as a person with significant control on 2021-11-15 |
| 01/07/211 July 2021 | Secretary's details changed for Ghazala Khan on 2021-07-01 |
| 24/06/2124 June 2021 | Appointment of Ms Ghazala Rafiq Khan as a director on 2021-06-23 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/02/196 February 2019 | DISS40 (DISS40(SOAD)) |
| 05/02/195 February 2019 | FIRST GAZETTE |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 25/10/1725 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 06/06/166 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 04/08/154 August 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 27/06/1427 June 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 04/04/134 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 08/03/128 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/05/114 May 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 19/04/1019 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC |
| 19/04/1019 April 2010 | SAIL ADDRESS CREATED |
| 19/04/1019 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALBERT CARTER / 08/04/2010 |
| 16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 343 KINGSWAY BURNAGE MANCHESTER M19 1NQ |
| 16/02/1016 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 06/10/096 October 2009 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM UPPER FLOORS 575 BARLOW MOORS ROAD MANCHESTER GREATER MANCHESTER M21 8AE |
| 24/03/0924 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 09/12/089 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 12/08/0812 August 2008 | APPOINTMENT TERMINATED SECRETARY DAVID SAJJADI |
| 12/08/0812 August 2008 | SECRETARY APPOINTED GHAZALA KHAN |
| 19/03/0819 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: THE LODGE, HIGHER HOUSE FARM BOOTHS LANE LYMM CHESHIRE WA13 0PF |
| 04/06/074 June 2007 | DIRECTOR RESIGNED |
| 23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
| 21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
| 21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
| 16/02/0716 February 2007 | DIRECTOR RESIGNED |
| 16/02/0716 February 2007 | SECRETARY RESIGNED |
| 15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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