Advanced company searchLink opens in new window

CLASSIC ESTATES LIMITED

Company number 02625081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 27 December 2022
25 Sep 2022 AA Micro company accounts made up to 27 December 2021
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
23 Aug 2022 AP01 Appointment of Mr Nikesh Raithatha as a director on 23 August 2022
17 Aug 2022 AD01 Registered office address changed from Fiumano, Unit 12, 21 Wren Street Wren Street London WC1X 0HF United Kingdom to 13 Wandon Road 13 Wandon Road London SW6 2JF on 17 August 2022
07 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 27 December 2020
30 Jan 2021 AA Micro company accounts made up to 27 December 2019
16 Oct 2020 PSC01 Notification of Francesca Anne Fiumano as a person with significant control on 1 October 2020
16 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
09 Oct 2020 PSC07 Cessation of Doug Outram as a person with significant control on 6 October 2020
15 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
24 Sep 2019 AA Micro company accounts made up to 27 December 2018
12 Feb 2019 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to Fiumano, Unit 12, 21 Wren Street Wren Street London WC1X 0HF on 12 February 2019
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 27 December 2017
19 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
23 Aug 2017 AA Micro company accounts made up to 27 December 2016
15 Mar 2017 CH01 Director's details changed for Mr Doug Outram on 15 March 2017
07 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
26 Sep 2016 CH01 Director's details changed for Mrs Francesca Anne Fraser on 24 September 2016
07 Sep 2016 AA Total exemption small company accounts made up to 27 December 2015
02 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
02 Aug 2016 AD01 Registered office address changed from 3 Streatley Road Kilburn London NW6 7LJ to 51 Clarkegrove Road Sheffield S10 2NH on 2 August 2016