- Company Overview for G H CLASSIC CARS LIMITED (07506841)
- Filing history for G H CLASSIC CARS LIMITED (07506841)
- People for G H CLASSIC CARS LIMITED (07506841)
- More for G H CLASSIC CARS LIMITED (07506841)
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) |
---|---|---|---|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Graeme Brooks Hunt on 20 January 2013 | |
18 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 4 July 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
27 Oct 2011 | CERTNM |
Company name changed hunt & keal LIMITED\certificate issued on 27/10/11
|
|
31 Aug 2011 | CONNOT | Change of name notice | |
19 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2011 | CONNOT | Change of name notice | |
07 Apr 2011 | AP01 | Appointment of Graeme Brooks Hunt as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
26 Jan 2011 | NEWINC |
Incorporation
|