Advanced company searchLink opens in new window

CLASSIC CASH REGISTERS GROUP HOLDINGS LIMITED

Company number 01602006

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)
23 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
29 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Dispense with need to have company secretary 22/01/2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
15 Feb 2018 PSC07 Cessation of Valerie Hammond as a person with significant control on 22 January 2018
15 Feb 2018 TM01 Termination of appointment of Richard Leslie Hammond as a director on 22 January 2018
15 Feb 2018 PSC02 Notification of Prodis Holdings Limited as a person with significant control on 22 January 2018
15 Feb 2018 TM02 Termination of appointment of Valerie Hammond as a secretary on 22 January 2018
15 Feb 2018 PSC07 Cessation of Richard Leslie Hammond as a person with significant control on 22 January 2018
15 Feb 2018 TM01 Termination of appointment of Valerie Hammond as a director on 22 January 2018
15 Feb 2018 AP01 Appointment of Mr Anthony Faulkner as a director on 22 January 2018
31 Jan 2018 SH10 Particulars of variation of rights attached to shares
31 Jan 2018 SH08 Change of share class name or designation
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 236.64
26 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association