CLASSEQ LIMITED

01521563
CLASSEQ HOUSE BEACON WAY STAFFORD ENGLAND ST18 0DG

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 25 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2023 officers Appointment of director (Mr Antony Peter Cantle) 2 Buy now
26 Sep 2023 accounts Annual Accounts 89 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2022 accounts Annual Accounts 26 Buy now
10 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 27 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2020 officers Termination of appointment of director (David Smithson) 1 Buy now
30 Oct 2020 officers Termination of appointment of director (Ludwig Weiss) 1 Buy now
30 Oct 2020 officers Termination of appointment of director (Nick Burridge) 1 Buy now
16 Sep 2020 accounts Annual Accounts 28 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 officers Change of particulars for director (Gary Jones) 2 Buy now
02 Sep 2019 accounts Annual Accounts 34 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Appointment of director (Mr Andrew Maurice Salter) 2 Buy now
02 Oct 2018 accounts Annual Accounts 32 Buy now
09 May 2018 officers Termination of appointment of director (Jurgen Winterhalter) 1 Buy now
09 May 2018 officers Termination of appointment of director (Ralph Winterhalter) 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 29 Buy now
23 May 2017 officers Change of particulars for director (Ralph Winterhalter) 2 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2017 mortgage Registration of a charge 23 Buy now
18 Jul 2016 accounts Annual Accounts 30 Buy now
31 Mar 2016 annual-return Annual Return 12 Buy now
17 Jun 2015 accounts Annual Accounts 21 Buy now
20 Apr 2015 annual-return Annual Return 12 Buy now
15 Jan 2015 officers Appointment of director (Mr Ludwig Weiss) 2 Buy now
22 May 2014 accounts Annual Accounts 20 Buy now
15 Apr 2014 annual-return Annual Return 11 Buy now
13 Feb 2014 mortgage Registration of a charge 4 Buy now
31 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
30 Aug 2013 mortgage Registration of a charge 28 Buy now
16 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2013 accounts Annual Accounts 19 Buy now
05 Apr 2013 annual-return Annual Return 11 Buy now
18 Sep 2012 accounts Annual Accounts 19 Buy now
01 Aug 2012 officers Change of particulars for director (Mr David John Parsons) 2 Buy now
01 Aug 2012 officers Change of particulars for director (Nick Burridge) 2 Buy now
01 Aug 2012 officers Change of particulars for secretary (Mr David John Parsons) 2 Buy now
29 May 2012 officers Change of particulars for director (Ralph Winterhalter) 2 Buy now
20 Apr 2012 annual-return Annual Return 11 Buy now
20 Apr 2012 officers Change of particulars for director (Ralph Winterhalter) 2 Buy now
07 Dec 2011 capital Statement of capital (Section 108) 4 Buy now
07 Dec 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
07 Dec 2011 insolvency Solvency statement dated 22/11/11 2 Buy now
07 Dec 2011 resolution Resolution 1 Buy now
25 Jul 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Jul 2011 resolution Resolution 13 Buy now
09 May 2011 accounts Annual Accounts 19 Buy now
01 Apr 2011 annual-return Annual Return 11 Buy now
24 May 2010 accounts Annual Accounts 19 Buy now
14 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Apr 2010 annual-return Annual Return 8 Buy now
16 Apr 2010 officers Change of particulars for director (Gary Jones) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Jurgen Winterhalter) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Nick Burridge) 2 Buy now
29 Oct 2009 accounts Annual Accounts 17 Buy now
06 Oct 2009 capital Ad 25/09/09\gbp si 1250000@1=1250000\gbp ic 2000000/3250000\ 1 Buy now
29 Sep 2009 capital Gbp nc 2000000/3250000\25/09/09 2 Buy now
15 May 2009 annual-return Return made up to 31/03/09; full list of members 5 Buy now
14 Oct 2008 officers Director appointed ralph winterhalter 1 Buy now
12 Jun 2008 accounts Annual Accounts 18 Buy now
02 Apr 2008 annual-return Return made up to 31/03/08; full list of members 5 Buy now
31 Oct 2007 accounts Annual Accounts 19 Buy now
19 Oct 2007 capital £ nc 10000/2000000 19/10/07 2 Buy now
13 Aug 2007 annual-return Return made up to 05/07/07; no change of members 10 Buy now
10 Apr 2007 officers New director appointed 2 Buy now
24 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Aug 2006 annual-return Return made up to 05/07/06; full list of members 10 Buy now
26 May 2006 accounts Annual Accounts 7 Buy now
09 Nov 2005 accounts Annual Accounts 7 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
04 Aug 2005 annual-return Return made up to 05/07/05; full list of members 9 Buy now
02 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2004 officers New director appointed 1 Buy now
29 Sep 2004 accounts Annual Accounts 20 Buy now
04 Aug 2004 annual-return Return made up to 05/07/04; full list of members 10 Buy now
12 May 2004 officers New director appointed 1 Buy now
28 Apr 2004 officers New director appointed 1 Buy now
28 Apr 2004 officers New director appointed 1 Buy now
02 Apr 2004 capital Ad 08/03/04--------- £ si 5@1=5 £ ic 100/105 2 Buy now
30 Mar 2004 auditors Auditors Resignation Company 1 Buy now
23 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
23 Mar 2004 officers Director resigned 1 Buy now
23 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
23 Mar 2004 officers New director appointed 2 Buy now