CLASSIC HOMES (LINCS) LIMITED

04531023
THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NA

Documents

Documents
Date Category Description Pages
25 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 accounts Annual Accounts 8 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 May 2023 accounts Annual Accounts 8 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 8 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 officers Change of particulars for director (Mr Adrian Mark Gardner) 2 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2021 officers Termination of appointment of director (John Gardner) 1 Buy now
14 Sep 2021 officers Termination of appointment of secretary (John Gardner) 1 Buy now
21 May 2021 accounts Annual Accounts 9 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 9 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 9 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 8 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 officers Change of particulars for director (Mr Adrian Mark Gardner) 2 Buy now
20 Jan 2017 accounts Annual Accounts 8 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 accounts Annual Accounts 8 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
13 Apr 2015 accounts Annual Accounts 8 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 8 Buy now
13 Sep 2013 annual-return Annual Return 5 Buy now
28 May 2013 accounts Annual Accounts 8 Buy now
20 Sep 2012 annual-return Annual Return 5 Buy now
20 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2012 accounts Annual Accounts 6 Buy now
06 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2011 annual-return Annual Return 5 Buy now
27 May 2011 accounts Annual Accounts 6 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
15 Oct 2010 officers Change of particulars for director (Adrian Mark Gardner) 2 Buy now
15 Oct 2010 officers Change of particulars for director (John Gardner) 2 Buy now
27 May 2010 accounts Annual Accounts 8 Buy now
12 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
15 Sep 2009 annual-return Return made up to 10/09/09; full list of members 3 Buy now
25 Jun 2009 accounts Annual Accounts 8 Buy now
19 Sep 2008 annual-return Return made up to 10/09/08; full list of members 4 Buy now
19 Sep 2008 address Location of debenture register 1 Buy now
19 Sep 2008 address Location of register of members 1 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from 100 wide bargate boston lincs PE21 6SE 1 Buy now
23 May 2008 accounts Annual Accounts 8 Buy now
19 Mar 2008 officers Secretary appointed john adrian gardner 1 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from tower house, lucy tower street lincoln lincolnshire LN1 1XW 1 Buy now
19 Mar 2008 officers Appointment terminated secretary streets financial consulting PLC 1 Buy now
12 Oct 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
11 Jun 2007 incorporation Memorandum Articles 17 Buy now
05 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2007 accounts Annual Accounts 7 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: st peters chambers, 2 bath street, grantham lincolnshire NG31 6EG 1 Buy now
02 Mar 2007 officers New director appointed 2 Buy now
20 Sep 2006 annual-return Return made up to 10/09/06; full list of members 2 Buy now
20 Sep 2006 officers Secretary's particulars changed 1 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
23 Nov 2005 capital Ad 07/11/05--------- £ si 9@1=9 £ ic 1/10 2 Buy now
14 Sep 2005 annual-return Return made up to 10/09/05; full list of members 2 Buy now
14 Sep 2005 address Location of register of members 1 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: saint peters chambers 2 bath street grantham lincolnshire NG31 6EG 1 Buy now
24 May 2005 accounts Annual Accounts 5 Buy now
16 Sep 2004 annual-return Return made up to 10/09/04; full list of members 6 Buy now
26 May 2004 accounts Annual Accounts 10 Buy now
11 Jan 2004 accounts Accounting reference date shortened from 30/09/03 to 31/08/03 1 Buy now
19 Sep 2003 annual-return Return made up to 10/09/03; full list of members 6 Buy now
19 Sep 2002 officers Director resigned 1 Buy now
19 Sep 2002 officers Secretary resigned;director resigned 1 Buy now
19 Sep 2002 officers New secretary appointed 2 Buy now
19 Sep 2002 officers New director appointed 2 Buy now
19 Sep 2002 address Registered office changed on 19/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
10 Sep 2002 incorporation Incorporation Company 18 Buy now