- 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) |
---|---|---|---|
05 Mar 2018 | CH01 | Director's details changed for Ms Julie Elizabeth Harmer on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Ms Claire Jennifer Harmer on 5 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Ms Claire Jennifer Harmer on 3 December 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Mr Keith Andrew Harmer on 15 November 2013 | |
31 Oct 2013 | TM01 | Termination of appointment of Dean Cooper as a director | |
10 Apr 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
21 Mar 2013 | AP01 | Appointment of Ms Claire Jennifer Harmer as a director | |
18 Mar 2013 | AP01 | Appointment of Ms Julie Elizabeth Harmer as a director | |
07 Mar 2013 | CH01 | Director's details changed for Mrs Diane Elizabeth Harmer on 6 March 2013 | |
06 Mar 2013 | AP01 | Appointment of Mrs Diane Elizabeth Harmer as a director | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Dean Cooper on 21 August 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from , 800 Wellworthy Road, Lymington, Hampshire, SO41 8JY, England on 31 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Mr Keith Andrew Harmer on 21 August 2012 | |
30 May 2012 | AP01 | Appointment of Dean Cooper as a director |