Based in Sheffield in South Yorkshire, Classique Interiors (Yorkshire) Ltd was registered on 19 December 2002, it's status is listed as "Active". The current directors of this business are Bennett, Tony Christopher, Bennett, Joanne Lesley, Bennett, Paul Edward Bruce.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Tony Christopher | 19 December 2002 | - | 1 |
BENNETT, Joanne Lesley | 19 December 2002 | 18 November 2003 | 1 |
BENNETT, Paul Edward Bruce | 01 April 2003 | 25 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 September 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 20 December 2014 | |
CH01 - Change of particulars for director | 20 December 2014 | |
CH03 - Change of particulars for secretary | 20 December 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 04 January 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
CH01 - Change of particulars for director | 04 January 2010 | |
AA - Annual Accounts | 16 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 14 April 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 05 April 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 05 December 2003 | |
288b - Notice of resignation of directors or secretaries | 24 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
288b - Notice of resignation of directors or secretaries | 19 December 2002 | |
288b - Notice of resignation of directors or secretaries | 19 December 2002 | |
NEWINC - New incorporation documents | 19 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 April 2005 | Outstanding |
N/A |