CLASSIC DEVELOPMENTS.CO.UK LIMITED
SOLIHULL GRANGEWAY DEVELOPMENTS LIMITED

Hellopages » Warwickshire » Warwick » B94 5PA

Company number 05745623
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address FAR CROFT, TAPSTER LANE LAPWORTH, SOLIHULL, WEST MIDLANDS, B94 5PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 102 . The most likely internet sites of CLASSIC DEVELOPMENTS.CO.UK LIMITED are www.classicdevelopmentscouk.co.uk, and www.classic-developments-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Classic Developments Co Uk Limited is a Private Limited Company. The company registration number is 05745623. Classic Developments Co Uk Limited has been working since 16 March 2006. The present status of the company is Active. The registered address of Classic Developments Co Uk Limited is Far Croft Tapster Lane Lapworth Solihull West Midlands B94 5pa. . HARRIS, Christine Mary is a Secretary of the company. HARRIS, Christine Mary is a Director of the company. MILLS, David Alan is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARRIS, Christine Mary
Appointed Date: 16 March 2006

Director
HARRIS, Christine Mary
Appointed Date: 16 March 2006
69 years old

Director
MILLS, David Alan
Appointed Date: 16 March 2006
76 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Persons With Significant Control

Mrs Christine Mary Harris
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Alan Mills
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASSIC DEVELOPMENTS.CO.UK LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 102

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 102

...
... and 28 more events
27 Apr 2006
Secretary resigned
27 Apr 2006
New director appointed
27 Apr 2006
New secretary appointed;new director appointed
05 Apr 2006
Company name changed grangeway developments LIMITED\certificate issued on 05/04/06
16 Mar 2006
Incorporation