Classic Sign & Design Ltd was founded on 04 September 2002 with its registered office in Leeds, it's status is listed as "Active". There are 3 directors listed for Classic Sign & Design Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHMOND, Geoffrey | 04 September 2002 | 04 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHMOND, Rachel Catherine | 30 September 2017 | - | 1 |
SADLER, Joyce Evangeline | 04 September 2002 | 30 October 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
AA - Annual Accounts | 13 January 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 07 June 2018 | |
CS01 - N/A | 10 October 2017 | |
AP03 - Appointment of secretary | 10 October 2017 | |
AA - Annual Accounts | 26 June 2017 | |
TM01 - Termination of appointment of director | 11 May 2017 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 29 June 2016 | |
TM01 - Termination of appointment of director | 09 December 2015 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AAMD - Amended Accounts | 15 March 2012 | |
AR01 - Annual Return | 04 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AP01 - Appointment of director | 28 June 2011 | |
AP01 - Appointment of director | 24 June 2011 | |
AP01 - Appointment of director | 24 June 2011 | |
AAMD - Amended Accounts | 18 October 2010 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AA - Annual Accounts | 01 July 2010 | |
TM02 - Termination of appointment of secretary | 28 November 2009 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363s - Annual Return | 23 October 2008 | |
AA - Annual Accounts | 08 July 2008 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 21 July 2007 | |
363s - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 23 July 2005 | |
363s - Annual Return | 22 September 2004 | |
AA - Annual Accounts | 08 July 2004 | |
363s - Annual Return | 19 November 2003 | |
288b - Notice of resignation of directors or secretaries | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 July 2003 | |
287 - Change in situation or address of Registered Office | 03 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 13 September 2002 | |
288b - Notice of resignation of directors or secretaries | 13 September 2002 | |
287 - Change in situation or address of Registered Office | 13 September 2002 | |
288a - Notice of appointment of directors or secretaries | 09 September 2002 | |
NEWINC - New incorporation documents | 04 September 2002 |