Advanced company searchLink opens in new window

SIMON FURLONGER SPECIALIST SPORTS CARS LIMITED

Company number 06334998

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)
24 Oct 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
24 Oct 2014 TM02 Termination of appointment of Parvez Akhter Kayani as a secretary on 1 October 2014
24 Oct 2014 AP03 Appointment of Mr Simon Furlonger as a secretary on 1 October 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Nov 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
03 May 2012 AP01 Appointment of Mr Mathew John Honeysett as a director
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Oct 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
09 Sep 2011 AD01 Registered office address changed from Abacus House Cranbrook Road, Hawkhurst Cranbrook Kent TN18 4AR on 9 September 2011
29 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Simon Furlonger on 1 October 2009
24 May 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Mar 2010 AP03 Appointment of Mr Parvez Akhter Kayani as a secretary
04 Mar 2010 TM02 Termination of appointment of Keith Warren as a secretary
28 Aug 2009 363a Return made up to 06/08/09; full list of members
07 May 2009 AA Total exemption small company accounts made up to 31 July 2008
27 Aug 2008 363a Return made up to 06/08/08; full list of members
28 Sep 2007 288b Secretary resigned
28 Sep 2007 288b Director resigned
28 Sep 2007 288a New secretary appointed
28 Sep 2007 288a New director appointed
21 Sep 2007 88(2)R Ad 06/08/07--------- £ si 99@1=99 £ ic 1/100