About

Registered Number: 04365304
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Calancombe, Coombe Farm, Modbury, Devon, PL21 0TU

 

Classic Charters Ltd was setup in 2002, it's status at Companies House is "Active". This organisation has one director listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Lance James 01 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 04 December 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 03 February 2017
CH03 - Change of particulars for secretary 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH03 - Change of particulars for secretary 25 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 28 July 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 24 February 2010
CERTNM - Change of name certificate 19 January 2010
CONNOT - N/A 19 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 29 February 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 31 January 2003
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2002
225 - Change of Accounting Reference Date 13 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.