Class Affinity Projects Limited
Private Limited Company
Class Affinity Projects Limited
Glebe Farm
Down Street
Dummer
Hampshire
RG25 2AD
Company Name | Class Affinity Projects Limited |
---|
Company Status | Active |
---|
Company Number | 03956388 |
---|
Incorporation Date | 27 March 2000 (24 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Lorney Limited and Bridgeclass Limited |
---|
Current Directors | 6 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Telecommunications Activities |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 27 March 2024 (1 month ago) |
---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
---|
Registered Address | Glebe Farm Down Street Dummer Hampshire RG25 2AD |
Shared Address | This company shares its address with over 30 other companies |
Constituency | North West Hampshire |
---|
Region | South East |
---|
County | Hampshire |
---|
Built Up Area | Dummer |
---|
Parish | Dummer |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 27 March 2024 (1 month ago) |
---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (6420) | Telecommunications |
---|
SIC 2007 (61900) | Other telecommunications activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
2 March 2021 | Total exemption full accounts made up to 31 March 2020 | 8 pages |
---|
21 April 2020 | Confirmation statement made on 27 March 2020 with no updates | 3 pages |
---|
5 November 2019 | Director's details changed for Mr Julian James Miller on 9 August 2019 | 2 pages |
---|
5 November 2019 | Director's details changed for Mr Jonathan Levy on 9 August 2019 | 2 pages |
---|
5 November 2019 | Secretary's details changed for Ann Holton on 9 August 2019 | 1 page |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
1