CLASSICS IN THE PARK LIMITED

Company Documents

DateDescription
16/12/1316 December 2013 12/12/13 NO MEMBER LIST

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR CARLA MORTON

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BRENNAN

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANSELL

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMPSON

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 12/12/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 28/12/11 NO MEMBER LIST

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR MICHAEL ANSELL

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE SPEED

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDERSON

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA HINSON

View Document

06/10/116 October 2011 SECRETARY APPOINTED MRS NICKY HOLTHUYSEN

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA FITT

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 96 SWANLAND ROAD HESSLE EAST YORKSHIRE HU13 0NJ

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR JELLE JAN ZWEMSTRA

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA FITT

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/01/114 January 2011 28/12/10 NO MEMBER LIST

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TESSEYMAN SIMPSON / 04/01/2010

View Document

04/01/104 January 2010 28/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HENDERSON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DIANE FITT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BRENNAN / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA HINSON / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN NAUGHTON DOE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA JAYNE PAGE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA LOUISE MORTON / 04/01/2010

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 28/12/08

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 28/12/07

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 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