- Company Overview for NEW FOREST CLASSIC CARS LIMITED (07541537)
- Filing history for NEW FOREST CLASSIC CARS LIMITED (07541537)
- People for NEW FOREST CLASSIC CARS LIMITED (07541537)
- Charges for NEW FOREST CLASSIC CARS LIMITED (07541537)
- More for NEW FOREST CLASSIC CARS LIMITED (07541537)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
17 Mar 2022 | CH01 | Director's details changed for Mr Keith Andrew Harmer on 17 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mr Keith Harmer on 9 March 2022 | |
08 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2019 | PSC04 | Change of details for Mr Keith Harmer as a person with significant control on 4 November 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Keith Harmer on 4 November 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mrs Diane Elizabeth Harmer on 4 November 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from , the French Quarter 114 High Street, Southampton, Hampshire, SO14 2AA to 10 Bridge Street Christchurch BH23 1EF on 17 October 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Ms Claire Jennifer Harmer on 18 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Ms Julie Elizabeth Harmer on 18 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr Keith Harmer on 25 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
05 Mar 2018 | CH01 | Director's details changed for Mrs Diane Elizabeth Harmer on 5 March 2018 |