CLASSIQUE FOR BRIDES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

23/09/2223 September 2022 Register inspection address has been changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Portland 25 High Street Crawley West Sussex RH10 1BG

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

07/07/207 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2017

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ARTHUR HARRIS

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032464020003

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/02/1711 February 2017 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/1629 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

29/12/1629 December 2016 ALTER ARTICLES 05/12/2016

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032464020002

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 5 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 05/09/14 NO CHANGES

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 05/09/13 NO CHANGES

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ARTHUR HARRIS / 01/11/2012

View Document

21/08/1321 August 2013 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

29/10/1229 October 2012 SAIL ADDRESS CHANGED FROM: 39 SAVILE ROAD METHLEY LEEDS WEST YORKSHIRE LS26 9HT

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY IVY GRAHAM

View Document

20/10/1120 October 2011 05/09/11 NO CHANGES

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 05/09/10 NO CHANGES

View Document

14/12/1014 December 2010 SAIL ADDRESS CREATED

View Document

14/12/1014 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

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

View Document

12/02/1012 February 2010 Annual return made up to 5 September 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/12/0618 December 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/11/0211 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1BL

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 £ NC 1000/50000 14/04/

View Document

04/05/004 May 2000 NC INC ALREADY ADJUSTED 14/04/00

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: SUITE 14921 72 NEW BOND STREET LONDON W1Y 9DD

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9615 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 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