- Company Overview for CLASSIC MOTOR CARS LIMITED (02827121)
- Filing history for CLASSIC MOTOR CARS LIMITED (02827121)
- People for CLASSIC MOTOR CARS LIMITED (02827121)
- Charges for CLASSIC MOTOR CARS LIMITED (02827121)
- More for CLASSIC MOTOR CARS LIMITED (02827121)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
21 Jul 2023 | CH01 | Director's details changed for Mr Timothy Matthew Harris on 21 July 2023 | |
21 Jul 2023 | CH01 | Director's details changed for Mr Timothy Griffin on 21 July 2023 | |
21 Jul 2023 | CH01 | Director's details changed for Mr David Henry Barzilay on 21 July 2023 | |
21 Jul 2023 | AD01 | Registered office address changed from Building 9 Stanmore Industrial Estate Bridgnorth Shropshire WV15 5HP to Building 9 Stanmore Business Park Bridgnorth Shropshire WV15 5HP on 21 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
18 Jul 2023 | CH01 | Director's details changed for Mr Timothy Matthew Harris on 9 July 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Timothy Griffin on 9 July 2023 | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Timothy Matthew Harris on 22 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Mr Timothy Matthew Simon Harris as a director on 1 January 2023 | |
23 Nov 2022 | TM01 | Termination of appointment of Helen Margaret Small as a director on 23 November 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Sarah Louise Bulger as a director on 23 November 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
11 Mar 2022 | TM01 | Termination of appointment of Nigel Woodward as a director on 10 March 2022 | |
02 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2020 | |
05 Jan 2022 | TM01 | Termination of appointment of Peter Stephen Neumark as a director on 1 January 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Aug 2021 | AP01 | Appointment of Miss Sarah Louise Bulger as a director on 1 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Ms Helen Margaret Small as a director on 1 August 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
01 Jun 2021 | CH01 | Director's details changed for Mr Peter Stephen Neumark on 1 June 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Richard William Alfred Coe as a director on 28 April 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Richard Charlesworth as a director on 15 September 2020 |