THE CLASSIC DECORATING COMPANY LIMITED

03830899
2 THE STABLES HASTOE HILL HASTOE TRING HP23 6LR

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 accounts Annual Accounts 2 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 2 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 2 Buy now
16 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 accounts Annual Accounts 2 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 officers Change of particulars for director (Mr Malcolm Gillings) 2 Buy now
24 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2020 accounts Annual Accounts 2 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
15 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 accounts Annual Accounts 5 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 10 Buy now
24 Sep 2015 annual-return Annual Return 4 Buy now
20 May 2015 annual-return Annual Return 4 Buy now
20 May 2015 officers Termination of appointment of secretary (Kathryn Gillings) 1 Buy now
20 May 2015 officers Termination of appointment of secretary (Kathryn Gillings) 1 Buy now
04 Feb 2015 accounts Annual Accounts 9 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 6 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
21 Feb 2012 accounts Annual Accounts 6 Buy now
26 Aug 2011 annual-return Annual Return 4 Buy now
04 Feb 2011 accounts Annual Accounts 6 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 officers Change of particulars for secretary (Kathryn Gillings) 2 Buy now
01 Sep 2010 officers Change of particulars for director (Malcolm Gillings) 2 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2010 address Change Sail Address Company 1 Buy now
01 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2010 accounts Annual Accounts 6 Buy now
17 Sep 2009 annual-return Return made up to 24/08/09; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 6 Buy now
27 Aug 2008 annual-return Return made up to 24/08/08; full list of members 3 Buy now
04 Jan 2008 accounts Annual Accounts 6 Buy now
15 Oct 2007 annual-return Return made up to 24/08/07; full list of members 6 Buy now
20 Dec 2006 accounts Annual Accounts 6 Buy now
14 Sep 2006 annual-return Return made up to 24/08/06; full list of members 6 Buy now
10 Feb 2006 accounts Annual Accounts 5 Buy now
25 Aug 2005 annual-return Return made up to 24/08/05; full list of members 6 Buy now
02 Feb 2005 accounts Annual Accounts 6 Buy now
08 Sep 2004 annual-return Return made up to 24/08/04; full list of members 6 Buy now
16 Dec 2003 accounts Annual Accounts 6 Buy now
09 Dec 2003 address Registered office changed on 09/12/03 from: tudor cottage 29 high street long crendon buckinghamshire HP18 9AL 1 Buy now
03 Sep 2003 annual-return Return made up to 24/08/03; full list of members 6 Buy now
04 Feb 2003 accounts Annual Accounts 6 Buy now
30 Aug 2002 annual-return Return made up to 24/08/02; full list of members 6 Buy now
18 Apr 2002 accounts Annual Accounts 6 Buy now
28 Aug 2001 annual-return Return made up to 24/08/01; full list of members 6 Buy now
09 Apr 2001 accounts Annual Accounts 6 Buy now
01 Nov 2000 accounts Accounting reference date extended from 31/08/01 to 31/10/01 1 Buy now
22 Sep 2000 annual-return Return made up to 24/08/00; full list of members 6 Buy now
15 Sep 1999 address Registered office changed on 15/09/99 from: oakley house mill street aylesbury buckinghamshire HP20 1BN 1 Buy now
15 Sep 1999 officers Director resigned 1 Buy now
15 Sep 1999 officers Secretary resigned 1 Buy now
15 Sep 1999 officers New secretary appointed 2 Buy now
15 Sep 1999 officers New director appointed 2 Buy now
24 Aug 1999 incorporation Incorporation Company 16 Buy now