Advanced company searchLink opens in new window

STRATSTONE SPECIALIST CARS LIMITED

Company number 00770023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
03 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
03 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
03 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
24 Sep 2024 TM01 Termination of appointment of Philip Daniel Wilbraham as a director on 23 September 2024
12 Sep 2024 AP01 Appointment of Mr Richard James Maloney as a director on 2 September 2024
12 Sep 2024 AP01 Appointment of Mr Richard John Thomas as a director on 2 September 2024
16 Jul 2024 CERTNM Company name changed jardine specialist cars LIMITED\certificate issued on 16/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-16
10 Jul 2024 MR01 Registration of charge 007700230010, created on 9 July 2024
03 Jun 2024 AD01 Registered office address changed from C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA United Kingdom to Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 3 June 2024
02 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
26 Mar 2024 TM02 Termination of appointment of Mark Finch as a secretary on 25 March 2024
26 Mar 2024 AP03 Appointment of Mr Richard James Maloney as a secretary on 25 March 2024
18 Sep 2023 MR01 Registration of charge 007700230009, created on 15 September 2023
23 Aug 2023 CH03 Secretary's details changed for Mark Finch on 1 February 2023
22 Aug 2023 CH01 Director's details changed for Mr David Neil Williamson on 1 February 2023
26 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Jul 2023 TM01 Termination of appointment of David John Muir as a director on 30 June 2023
26 Jun 2023 AP01 Appointment of Mr Philip Daniel Wilbraham as a director on 21 June 2023
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
01 Feb 2023 AD01 Registered office address changed from 770 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to C/O Porsche Centre Colchester Auto Way Ipswich Road Colchester Essex CO4 9HA on 1 February 2023
21 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021