About

Registered Number: 05843042
Date of Incorporation: 12/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: White Hills, 7 Mill Common, Huntingdon, Cambridgeshire, PE29 3AU

 

Established in 2006, Classic Football Company Ltd has its registered office in Huntingdon in Cambridgeshire, it's status is listed as "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIERTON, Douglas 12 June 2006 - 1
DALE, John Bernard 12 June 2019 - 1
DALE, Matthew John Peter 12 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 15 July 2019
MR04 - N/A 10 July 2019
MR04 - N/A 10 July 2019
MR01 - N/A 28 June 2019
MR01 - N/A 28 June 2019
AP01 - Appointment of director 13 June 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 14 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 24 August 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 30 March 2015
MR01 - N/A 30 August 2014
MR01 - N/A 14 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 29 March 2014
AD01 - Change of registered office address 29 October 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 13 June 2008
363a - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 12 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

A registered charge 27 August 2014 Fully Satisfied

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.