CLASSICUS ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-09 with no updates |
14/05/2514 May 2025 | Satisfaction of charge 096478300003 in full |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-10 with updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Cessation of Thomas Giles Obee as a person with significant control on 2024-04-30 |
03/05/243 May 2024 | Notification of Obee Holdings Limited as a person with significant control on 2024-04-30 |
03/05/243 May 2024 | Cessation of Glen Richard Obee as a person with significant control on 2024-04-30 |
14/06/2314 June 2023 | Director's details changed for Mr Mathew Alexander Brett-Chaponnel on 2023-06-01 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
13/06/2313 June 2023 | Change of details for Mr Glen Richard Obee as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Director's details changed for Mr Thomas Giles Obee on 2023-06-01 |
13/06/2313 June 2023 | Change of details for Mr Thomas Giles Obee as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Director's details changed for Mr Glen Richard Obee on 2023-06-01 |
22/05/2322 May 2023 | Registration of charge 096478300003, created on 2023-05-16 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
14/01/2214 January 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Director's details changed for Mr Mathew Alexander Brett-Chaponnel on 2021-11-05 |
07/12/217 December 2021 | Change of details for Mr Thomas Giles Obee as a person with significant control on 2021-11-05 |
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 |
07/12/217 December 2021 | Director's details changed for Mr Thomas Giles Obee on 2021-11-05 |
07/12/217 December 2021 | Director's details changed for Mr Glen Richard Obee on 2021-11-05 |
07/12/217 December 2021 | Change of details for Mr Glen Richard Obee as a person with significant control on 2021-11-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
08/01/218 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
22/10/1922 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
21/11/1821 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096478300002 |
01/03/181 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM MOTORLINE GROUP HEAD OFFICE BROAD OAK ROAD CANTERBURY KENT CT2 7RB |
10/03/1610 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096478300001 |
27/07/1527 July 2015 | 19/06/2015 |
19/06/1519 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLASSICUS ESTATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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