About

Registered Number: 04531023
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: DEXTER & SHARPE, The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA

 

Established in 2002, Classic Homes (Lincs) Ltd have registered office in Boston in Lincolnshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Gardner, Adrian Mark, Gardner, John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Adrian Mark 19 February 2007 - 1
GARDNER, John 10 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 27 May 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 19 September 2008
353 - Register of members 19 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
AA - Annual Accounts 23 May 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
363a - Annual Return 12 October 2007
MEM/ARTS - N/A 11 June 2007
CERTNM - Change of name certificate 05 June 2007
AA - Annual Accounts 11 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
363a - Annual Return 14 September 2005
353 - Register of members 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 26 May 2004
225 - Change of Accounting Reference Date 11 January 2004
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.