About

Registered Number: 05161404
Date of Incorporation: 23/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 36 Cross Lanes Lanstephan, Launceston, Cornwall, PL15 8JL,

 

Classic Escapes Ltd was registered on 23 June 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The business has one director listed as Constant, Martin Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANT, Martin Clive 28 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 27 September 2019
CH03 - Change of particulars for secretary 13 August 2019
PSC04 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 July 2018
PSC01 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
PSC09 - N/A 16 February 2018
AA - Annual Accounts 27 September 2017
PSC08 - N/A 14 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 August 2013
CH03 - Change of particulars for secretary 07 January 2013
CH01 - Change of particulars for director 04 January 2013
AD01 - Change of registered office address 04 January 2013
AD01 - Change of registered office address 12 December 2012
CH01 - Change of particulars for director 12 December 2012
AA - Annual Accounts 27 September 2012
CH03 - Change of particulars for secretary 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 18 September 2008
225 - Change of Accounting Reference Date 15 September 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 18 July 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 02 June 2006
225 - Change of Accounting Reference Date 02 June 2006
363s - Annual Return 02 July 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
225 - Change of Accounting Reference Date 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.