CLASSICAL PROPERTY SERVICES LTD.

Company Documents

DateDescription
27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Change of details for Mr John Victor Sidney Day as a person with significant control on 2023-12-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Amended accounts made up to 2020-12-31

View Document

30/04/2130 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

11/02/2011 February 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR RICCARDO MARCHINI

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VICTOR SIDNEY DAY

View Document

11/01/1911 January 2019 CESSATION OF KATHALENE BALDING AS A PSC

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHALENE BALDING / 01/09/2018

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR JOHN VICTOR SIDNEY DAY

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATHALENE BALDING

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ORCHARD-ROWE

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHALENE BALDING

View Document

06/09/186 September 2018 CESSATION OF RICHARD ERIC ORCHARD-ROWE AS A PSC

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MRS KATHALENE BALDING

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ERIC ORCHARD-ROWE

View Document

19/07/1819 July 2018 CESSATION OF JOHN VICTOR SIDNEY DAY AS A PSC

View Document

11/07/1811 July 2018 01/01/18 STATEMENT OF CAPITAL GBP 140

View Document

11/07/1811 July 2018 01/01/18 STATEMENT OF CAPITAL GBP 100

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAY

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 7 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ORCHARD-ROWE'S / 09/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ORCHARD-ROEE / 01/02/2018

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR RICHARD ORCHARD-ROEE

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, NO UPDATES

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY JEANETTE DAY ORMES

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/11/1312 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/12/1119 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

25/10/1125 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/08/034 August 2003 COMPANY NAME CHANGED CLASSICAL FRAMING LIMITED CERTIFICATE ISSUED ON 04/08/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 27 EYNSHAM WAY, BASILDON, ESSEX SS13 1RB

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 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