Established in 2004, Classic Homes (Bilston) Ltd have registered office in Abergavenny, it's status is listed as "Active". The current directors of this organisation are Gilbertson, Anthony Charles, Aslam, Mohammad Sulaiman Dawud, Aslam, Muhammad Sulaiman Dawud, Criterion Accounting Limited, Sidhu, Nirmal Singh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASLAM, Mohammad Sulaiman Dawud | 10 December 2004 | - | 1 |
SIDHU, Nirmal Singh | 10 December 2004 | 20 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILBERTSON, Anthony Charles | 02 October 2012 | - | 1 |
ASLAM, Muhammad Sulaiman Dawud | 03 August 2004 | 06 February 2007 | 1 |
CRITERION ACCOUNTING LIMITED | 01 November 2010 | 02 October 2012 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 28 March 2018 | |
DISS16(SOAS) - N/A | 07 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
RM02 - N/A | 26 May 2017 | |
AR01 - Annual Return | 26 July 2013 | |
AP03 - Appointment of secretary | 02 October 2012 | |
AD01 - Change of registered office address | 02 October 2012 | |
TM02 - Termination of appointment of secretary | 02 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
AR01 - Annual Return | 01 October 2012 | |
AR01 - Annual Return | 01 October 2012 | |
LQ01 - Notice of appointment of receiver or manager | 21 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2011 | |
AP04 - Appointment of corporate secretary | 17 January 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
AD01 - Change of registered office address | 07 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 22 November 2010 | |
AA - Annual Accounts | 19 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 October 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 24 May 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2009 | |
363a - Annual Return | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 12 May 2009 | |
288b - Notice of resignation of directors or secretaries | 26 February 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 10 August 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
288a - Notice of appointment of directors or secretaries | 29 April 2007 | |
288b - Notice of resignation of directors or secretaries | 29 April 2007 | |
287 - Change in situation or address of Registered Office | 29 April 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363s - Annual Return | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 26 July 2006 | |
363s - Annual Return | 28 November 2005 | |
363s - Annual Return | 23 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2005 | |
395 - Particulars of a mortgage or charge | 04 June 2005 | |
288a - Notice of appointment of directors or secretaries | 28 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2005 | |
288a - Notice of appointment of directors or secretaries | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 04 January 2005 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 16 August 2004 | |
NEWINC - New incorporation documents | 21 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 July 2006 | Outstanding |
N/A |
Mortgage | 02 June 2005 | Outstanding |
N/A |
Debenture | 22 December 2004 | Fully Satisfied |
N/A |
Legal charge | 22 December 2004 | Fully Satisfied |
N/A |