Download leads from Nexok and grow your business. Find out more

Class Tours Limited

Documents

Total Documents130
Total Pages865

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with no updates
17 July 2023Group of companies' accounts made up to 31 October 2022
9 November 2022Confirmation statement made on 1 October 2022 with no updates
15 July 2022Group of companies' accounts made up to 31 October 2021
2 November 2021Confirmation statement made on 1 October 2021 with no updates
28 July 2021Group of companies' accounts made up to 31 October 2020
2 June 2021Termination of appointment of Paul Richard Maslin as a director on 2 June 2021
2 June 2021Appointment of Mr Andrew Gordon Larsen as a director on 2 June 2021
12 October 2020Confirmation statement made on 1 October 2020 with no updates
17 September 2020Registration of charge 065374800003, created on 14 September 2020
17 June 2020Registered office address changed from Veralum House 142 Old Shoreham Road Hove East Sussex BN3 7BD to 6-7 Lovers Walk Brighton East Sussex BN1 6AH on 17 June 2020
13 March 2020Group of companies' accounts made up to 31 October 2019
28 November 2019Previous accounting period shortened from 30 November 2019 to 31 October 2019
13 October 2019Confirmation statement made on 1 October 2019 with no updates
15 April 2019Group of companies' accounts made up to 30 November 2018
16 January 2019Director's details changed for Mr Nigel Stuart English on 16 January 2019
15 October 2018Confirmation statement made on 1 October 2018 with updates
12 October 2018Notification of Voyager Bidco Limited as a person with significant control on 17 October 2017
12 October 2018Cessation of Nicolas Geoffrey Goddard as a person with significant control on 17 October 2017
12 October 2018Cessation of Nigel Stuart English as a person with significant control on 17 October 2017
12 October 2018Appointment of Mr Paul Richard Maslin as a director on 12 October 2018
28 March 2018Group of companies' accounts made up to 30 November 2017
9 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 141,414
9 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 141,414
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 October 2017Particulars of variation of rights attached to shares
26 October 2017Particulars of variation of rights attached to shares
26 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 October 2017Termination of appointment of Nicolas Geoffrey Goddard as a director on 17 October 2017
19 October 2017Termination of appointment of Nicolas Geoffrey Goddard as a director on 17 October 2017
11 October 2017Confirmation statement made on 1 October 2017 with no updates
11 October 2017Satisfaction of charge 1 in full
11 October 2017Satisfaction of charge 1 in full
11 October 2017Confirmation statement made on 1 October 2017 with no updates
26 April 2017Group of companies' accounts made up to 30 November 2016
26 April 2017Group of companies' accounts made up to 30 November 2016
5 October 2016Confirmation statement made on 1 October 2016 with updates
5 October 2016Confirmation statement made on 1 October 2016 with updates
30 March 2016Group of companies' accounts made up to 30 November 2015
30 March 2016Group of companies' accounts made up to 30 November 2015
6 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 140,000
6 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 140,000
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 140,000
30 September 2015Director's details changed for Mrs Patricia Mary Bryant on 30 September 2015
30 September 2015Director's details changed for Mrs Patricia Mary Bryant on 30 September 2015
30 September 2015Director's details changed for Mr Nicolas Geoffrey Goddard on 30 September 2015
30 September 2015Director's details changed for Mr Nicolas Geoffrey Goddard on 30 September 2015
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 140,000
6 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 148,268
6 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 148,268
8 April 2015Group of companies' accounts made up to 30 November 2014
8 April 2015Group of companies' accounts made up to 30 November 2014
15 August 2014Group of companies' accounts made up to 30 November 2013
15 August 2014Group of companies' accounts made up to 30 November 2013
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 148,268
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 148,268
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
3 April 2013Appointment of Mrs Patricia Bryant as a director
3 April 2013Appointment of Mrs Patricia Bryant as a director
14 March 2013Accounts for a small company made up to 30 November 2012
14 March 2013Accounts for a small company made up to 30 November 2012
16 August 2012Registered office address changed from C/O Gemini Business Centre 142 Old Shoreham Road Hove East Sussex BN3 7BD England on 16 August 2012
16 August 2012Registered office address changed from C/O Gemini Business Centre 142 Old Shoreham Road Hove East Sussex BN3 7BD England on 16 August 2012
15 August 2012Registered office address changed from 36 Robertson Road Brighton BN1 5NL England on 15 August 2012
15 August 2012Registered office address changed from 36 Robertson Road Brighton BN1 5NL England on 15 August 2012
26 July 2012Particulars of a mortgage or charge / charge no: 2
26 July 2012Particulars of a mortgage or charge / charge no: 2
21 June 2012Accounts for a small company made up to 30 November 2011
21 June 2012Accounts for a small company made up to 30 November 2011
30 April 2012Director's details changed for Mr Nicholas Geoffrey Goddard on 18 March 2012
30 April 2012Director's details changed for Mr Nigel Stuart English on 18 March 2012
30 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
30 April 2012Director's details changed for Mr Nicholas Geoffrey Goddard on 18 March 2012
30 April 2012Secretary's details changed for Mr Nigel Stuart English on 18 March 2012
30 April 2012Director's details changed for Mr Nigel Stuart English on 18 March 2012
30 April 2012Secretary's details changed for Mr Nigel Stuart English on 18 March 2012
30 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
16 August 2011Accounts for a small company made up to 30 November 2010
16 August 2011Accounts for a small company made up to 30 November 2010
9 June 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 141,500
9 June 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 141,500
9 June 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 141,500
9 June 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 141,500
9 June 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 141,500
9 June 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 141,500
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
12 November 2010Particulars of a mortgage or charge / charge no: 1
12 November 2010Particulars of a mortgage or charge / charge no: 1
24 August 2010Accounts for a small company made up to 30 November 2009
24 August 2010Accounts for a small company made up to 30 November 2009
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
26 March 2010Director's details changed for Mr Nigel English on 25 March 2010
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders
26 March 2010Director's details changed for Mr Nigel English on 25 March 2010
6 April 2009Return made up to 18/03/09; full list of members
6 April 2009Return made up to 18/03/09; full list of members
3 April 2009Appointment terminated secretary nicolas goddard
3 April 2009Appointment terminated secretary nicolas goddard
30 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 January 2009Total exemption full accounts made up to 30 November 2008
21 January 2009Total exemption full accounts made up to 30 November 2008
28 May 2008Ad 30/04/08\gbp si 25000@1=25000\gbp ic 50001/75001\
28 May 2008Ad 30/04/08\gbp si 15000@1=15000\gbp ic 75001/90001\
28 May 2008Ad 30/04/08\gbp si 25000@1=25000\gbp ic 50001/75001\
28 May 2008Ad 30/04/08\gbp si 25000@1=25000\gbp ic 25001/50001\
28 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 May 2008Ad 30/04/08\gbp si 15000@1=15000\gbp ic 75001/90001\
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 May 2008Ad 30/04/08\gbp si 25000@1=25000\gbp ic 25001/50001\
28 May 2008Nc inc already adjusted 30/04/08
28 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 May 2008Ad 30/04/08\gbp si 25000@1=25000\gbp ic 1/25001\
28 May 2008Ad 30/04/08\gbp si 25000@1=25000\gbp ic 1/25001\
28 May 2008Nc inc already adjusted 30/04/08
7 May 2008Statement of rights attached to allotted shares
7 May 2008Statement of rights attached to allotted shares
18 April 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008
18 April 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008
15 April 2008Director and secretary appointed nigel stuart english logged form
15 April 2008Director and secretary appointed nigel stuart english logged form
14 April 2008Director appointed nicolas geoffrey goddard
14 April 2008Director appointed nicolas geoffrey goddard
18 March 2008Incorporation
18 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing