CLASSICSTONE PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Satisfaction of charge 23 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 26 in full

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CAROL ROSE BATUP / 01/10/2012

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/04/129 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA CAROL ROSE BATUP / 31/03/2010

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: SCOTLANDS FARM WARFIELD BRACKNELL BERKSHIRE RG42 6AJ

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 AUDITOR'S RESIGNATION

View Document

09/05/059 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: RITZ CINEMA 9 EASTHAMPSTEAD ROAD WOKINGHAM BERKS RG11 2EH

View Document

15/05/9615 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 31/03/94; CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 ADOPT MEM AND ARTS 26/10/92

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/11/925 November 1992 SHARES AGREEMENT OTC

View Document

23/10/9223 October 1992 SHARES AGREEMENT OTC

View Document

07/10/927 October 1992 APPROVE ACQUISITION 01/09/92

View Document

07/10/927 October 1992 PURCH&LEASEBACK PROPTY 01/09/92

View Document

07/10/927 October 1992 £ NC 200000/269964 01/09/92

View Document

06/10/926 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 APPROVE ACQUISITION 27/07/92

View Document

08/09/928 September 1992 NC INC ALREADY ADJUSTED 27/07/92

View Document

08/09/928 September 1992 £ NC 50000/200000 27/07/92

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/04/9210 April 1992 £ NC 1000/50000 31/03/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9030 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9030 May 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/04/9026 April 1990 ALTER MEM AND ARTS 01/03/90

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/03/8910 March 1989 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