About

Registered Number: 04200539
Date of Incorporation: 17/04/2001 (23 years ago)
Company Status: Active
Registered Address: 166 Haslemere Road, Southsea, Portsmouth, Hampshire, PO4 9AS

 

Classic Carpets (Portsmouth) Ltd was established in 2001, it's status in the Companies House registry is set to "Active". Wright, Jonathan David, Denham, Jean, Gardner, Neil Robert, Gardner, Sharon Paula are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Jonathan David 01 September 2007 - 1
GARDNER, Sharon Paula 17 April 2001 11 June 2001 1
Secretary Name Appointed Resigned Total Appointments
DENHAM, Jean 11 June 2001 10 April 2003 1
GARDNER, Neil Robert 18 April 2001 11 June 2001 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 29 March 2017
CH01 - Change of particulars for director 12 July 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
TM02 - Termination of appointment of secretary 30 March 2010
AA - Annual Accounts 19 March 2010
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 20 May 2008
353 - Register of members 20 May 2008
AA - Annual Accounts 29 March 2008
288a - Notice of appointment of directors or secretaries 07 September 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 22 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 03 May 2005
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
MEM/ARTS - N/A 04 April 2003
RESOLUTIONS - N/A 28 March 2003
RESOLUTIONS - N/A 28 March 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
353 - Register of members 08 June 2001
225 - Change of Accounting Reference Date 08 June 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 17 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.