Advanced company searchLink opens in new window

NEW FOREST CLASSIC CARS LIMITED

Company number 07541537

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)
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