CLASSPLOT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Helen Claire Burton as a director on 2025-04-30

View Document

20/05/2520 May 2025 Termination of appointment of Helen Claire Burton as a secretary on 2025-04-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

01/02/241 February 2024 Full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Appointment of Helen Claire Burton as a secretary on 2023-05-01

View Document

04/05/234 May 2023 Termination of appointment of Lynn Noelle Dunne as a secretary on 2023-04-30

View Document

04/05/234 May 2023 Termination of appointment of Logan Michael Mair as a director on 2023-04-30

View Document

04/05/234 May 2023 Termination of appointment of Lynn Noelle Dunne as a director on 2023-04-30

View Document

04/05/234 May 2023 Appointment of Helen Claire Burton as a director on 2023-05-01

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

02/02/232 February 2023 Full accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Full accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Termination of appointment of Benjamin James Cuthbert Tidswell as a director on 2021-07-31

View Document

11/08/2111 August 2021 Appointment of Lynn Noelle Dunne as a secretary on 2021-07-31

View Document

11/08/2111 August 2021 Termination of appointment of Ruth Elizabeth Harris as a director on 2021-07-31

View Document

11/08/2111 August 2021 Termination of appointment of Ruth Elizabeth Harris as a secretary on 2021-07-31

View Document

11/08/2111 August 2021 Appointment of Ms Lynn Noelle Dunne as a director on 2021-07-31

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR MARK ANDREW HERBERT

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS RUTH ELIZABETH HARRIS

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MRS RUTH ELIZABETH HARRIS

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BEDDOW

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BEDDOW

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MR SIMON DAVID BEDDOW

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR SIMON DAVID BEDDOW

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNLOP

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN DUNLOP

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIS

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR PAUL ANDREW JENKINS

View Document

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES GEFFEN

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR BRIAN WILLIAM DUNLOP

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL MORLAND

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR BENJAMIN JAMES CUTHBERT TIDSWELL

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR BRIAN WILLIAM DUNLOP

View Document

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BROMWICH

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED JAMES HENRY ROBIN COLLIS

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/05/1113 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED CHARLES SLADE HENRY GEFFEN

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY GREEN

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 15/03/08; CHANGE OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 APPROVE REPORT & ACCOUN 16/01/07

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 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