- Company Overview for CLASSIC MINIATURES LIMITED (01309832)
- Filing history for CLASSIC MINIATURES LIMITED (01309832)
- People for CLASSIC MINIATURES LIMITED (01309832)
- Charges for CLASSIC MINIATURES LIMITED (01309832)
- More for CLASSIC MINIATURES LIMITED (01309832)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
24 Sep 2021 | AD01 | Registered office address changed from 8 Heathlands Close Twickenham Middlesex TW1 4BP to Unit 4, Devonshire Court Victoria Road Feltham TW13 7LU on 24 September 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
09 Jan 2020 | TM01 | Termination of appointment of Michael Ronald Cross as a director on 27 December 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jan 2019 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
28 Jun 2016 | AP01 | Appointment of Mr Philippe Devilliers as a director on 12 April 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of Frances Maria Cross as a secretary on 12 April 2016 | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
01 Dec 2015 | TM01 | Termination of appointment of Fiona Park as a director on 30 November 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|