About

Registered Number: 04522426
Date of Incorporation: 30/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Willows, 15b Brook End, Longdon, Rugeley, WS15 4PB,

 

Having been setup in 2002, Classic Homes (Staffs) Ltd has its registered office in Rugeley, it's status is listed as "Active". There are 2 directors listed as Follows, Christine Ann, Follows, Melvyn Albert Leslie for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLLOWS, Christine Ann 24 March 2003 22 May 2019 1
FOLLOWS, Melvyn Albert Leslie 30 August 2002 11 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 01 August 2019
CH03 - Change of particulars for secretary 01 August 2019
AD01 - Change of registered office address 01 August 2019
MR04 - N/A 01 August 2019
MR04 - N/A 01 August 2019
MR04 - N/A 01 August 2019
MR04 - N/A 01 August 2019
MR04 - N/A 01 August 2019
MR04 - N/A 01 August 2019
MR04 - N/A 01 August 2019
MR04 - N/A 01 August 2019
AA - Annual Accounts 30 May 2019
TM02 - Termination of appointment of secretary 24 May 2019
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 14 May 2018
AD01 - Change of registered office address 05 March 2018
MR01 - N/A 26 January 2018
MR01 - N/A 26 January 2018
MR01 - N/A 26 January 2018
MR01 - N/A 26 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 08 March 2016
AD01 - Change of registered office address 08 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH01 - Change of particulars for director 05 October 2012
CH03 - Change of particulars for secretary 05 October 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 September 2009
395 - Particulars of a mortgage or charge 17 April 2009
395 - Particulars of a mortgage or charge 17 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 16 November 2007
395 - Particulars of a mortgage or charge 25 August 2007
CERTNM - Change of name certificate 04 June 2007
395 - Particulars of a mortgage or charge 01 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 10 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 03 August 2005
395 - Particulars of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 07 June 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
225 - Change of Accounting Reference Date 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2018 Outstanding

N/A

A registered charge 24 January 2018 Outstanding

N/A

A registered charge 24 January 2018 Outstanding

N/A

A registered charge 24 January 2018 Outstanding

N/A

Legal charge 15 April 2009 Fully Satisfied

N/A

Legal charge 15 April 2009 Fully Satisfied

N/A

Legal charge 24 August 2007 Fully Satisfied

N/A

Legal charge 15 October 2006 Fully Satisfied

N/A

Legal charge 26 January 2006 Fully Satisfied

N/A

Legal charge 07 November 2005 Fully Satisfied

N/A

Legal charge 01 July 2005 Fully Satisfied

N/A

Legal charge 01 July 2005 Fully Satisfied

N/A

Debenture 01 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.