CLASSICASSET LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

28/12/1328 December 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

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MEGGS

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/10/1130 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/10/1130 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEES / 01/10/2011

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1030 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/097 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEES / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM 22 BADGERS WALK EAST LYTHAM ST. ANNES LANCASHIRE FY8 4BS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: GISTERED OFFICE CHANGED ON 25/03/2009 FROM CROSSLEY & DAVIS 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

12/11/0812 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

04/06/084 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0220 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/024 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: G OFFICE CHANGED 16/11/98 THE BRITTANIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 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