CLASSICUS ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

14/05/2514 May 2025 Satisfaction of charge 096478300003 in full

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Cessation of Thomas Giles Obee as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Notification of Obee Holdings Limited as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Cessation of Glen Richard Obee as a person with significant control on 2024-04-30

View Document

14/06/2314 June 2023 Director's details changed for Mr Mathew Alexander Brett-Chaponnel on 2023-06-01

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

13/06/2313 June 2023 Change of details for Mr Glen Richard Obee as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Director's details changed for Mr Thomas Giles Obee on 2023-06-01

View Document

13/06/2313 June 2023 Change of details for Mr Thomas Giles Obee as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Director's details changed for Mr Glen Richard Obee on 2023-06-01

View Document

22/05/2322 May 2023 Registration of charge 096478300003, created on 2023-05-16

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/11/2225 November 2022 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Unit T Lakesview International Business Park Hersden Canterbury CT3 4GP on 2022-11-25

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

08/12/218 December 2021 Director's details changed for Mr Mathew Alexander Brett-Chaponnel on 2021-11-05

View Document

07/12/217 December 2021 Change of details for Mr Thomas Giles Obee as a person with significant control on 2021-11-05

View Document

07/12/217 December 2021 Registered office address changed from Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Mr Thomas Giles Obee on 2021-11-05

View Document

07/12/217 December 2021 Director's details changed for Mr Glen Richard Obee on 2021-11-05

View Document

07/12/217 December 2021 Change of details for Mr Glen Richard Obee as a person with significant control on 2021-11-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

22/10/1922 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096478300002

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM MOTORLINE GROUP HEAD OFFICE BROAD OAK ROAD CANTERBURY KENT CT2 7RB

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096478300001

View Document

27/07/1527 July 2015 19/06/2015

View Document

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information