CLASSICAL STONE LTD.

Company Documents

DateDescription
04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/06/164 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN MAPLESDEN

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/06/129 June 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CYRIL GOODWIN / 09/06/2012

View Document

09/06/129 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN RALPH MAPLESDEN / 09/05/2010

View Document

10/08/1010 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 GBP NC 10000/110000 31/10/2008

View Document

18/11/0818 November 2008 NC INC ALREADY ADJUSTED 31/10/08

View Document

18/11/0818 November 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: GREAT WATER HOUSE CRANBROOK ROAD, FRITTENDEN CRANBROOK KENT TN17 2BP

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

21/06/9921 June 1999 £ NC 100/10000 02/06/99

View Document

21/06/9921 June 1999 DIV CONVE 02/06/99

View Document

21/06/9921 June 1999 ADOPT MEM AND ARTS 02/06/99

View Document

21/06/9921 June 1999 NC INC ALREADY ADJUSTED 02/06/99

View Document

21/06/9921 June 1999 VARYING SHARE RIGHTS AND NAMES 02/06/99

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED EAGLEWARE LIMITED CERTIFICATE ISSUED ON 15/06/99

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROAD LONDON EC2A 4JB

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 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