CLASSICAL CONVENIENCES LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH YOUNGER

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR NEIL ANDREW GEORGE YOUNGER

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YOUNGER

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAWLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

01/10/171 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLASSOBTAIN HOLDINGS LIMITED

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY HART

View Document

10/12/1510 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041092120001

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP YOUNGER / 16/12/2010

View Document

16/12/1016 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HART / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CRAWLEY / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BUTLER / 16/12/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH YOUNGER / 16/12/2010

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP YOUNGER / 02/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN HART / 02/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CRAWLEY / 02/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BUTLER / 02/10/2009

View Document

06/01/106 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/02/099 February 2009 DIRECTOR APPOINTED JERRY JOHN HART

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED DONALD BUTLER

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR RICHARD EDWARD CRAWLEY

View Document

09/10/089 October 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED HORIZONVIEW LIMITED CERTIFICATE ISSUED ON 22/11/06

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 SECTON 388A(1) 04/07/05

View Document

11/08/0511 August 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/11/0429 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/12/026 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 04/12/00

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

21/12/0021 December 2000 £ NC 1000/100000 04/12

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

16/11/0016 November 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