CLASSIC ASSETS LTD

7 Merlin Centre 7 Merlin Centre, Aylesbury, HP19 8DP, Buckinghamshire, England
StatusACTIVE
Company No.08112026
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age12 years, 22 days
JurisdictionEngland Wales

SUMMARY

CLASSIC ASSETS LTD is an active private limited company with number 08112026. It was incorporated 12 years, 22 days ago, on 20 June 2012. The company address is 7 Merlin Centre 7 Merlin Centre, Aylesbury, HP19 8DP, Buckinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 20 Jun 2024

Action Date: 20 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-09

Psc name: Mr Simon Preston Barnes

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-09

Officer name: Mr Simon Preston Barnes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Preston Barnes

Notification date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Resolution

Date: 26 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: Watergate Haseley Road Little Milton OX44 7QE

New address: 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-17

Officer name: Mr Simon Preston Barnes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS000049
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

FORBES POWERED LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11035362
Status:ACTIVE
Category:Private Limited Company

GEORGE TEA ROOMS LTD

3 PARSONAGE COURT,BRISTOL,BS40 8DE

Number:10900751
Status:ACTIVE
Category:Private Limited Company

HIDESIGN CONSTRUCTIONS LTD

11 WOODSTOCK WAY,MITCHAM,CR4 1BE

Number:08506307
Status:ACTIVE
Category:Private Limited Company

SA GAS SERVICES LTD

45 KEATS WAY,GREENFORD,UB6 9HE

Number:10223831
Status:ACTIVE
Category:Private Limited Company

SAM EYE CARE LIMITED

1 FURZEGROUND WAY C/O CSM TECHNOLOGIES LAKESIDE HOUSE,UXBRIDGE,UB11 1BD

Number:09522669
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source