Advanced company searchLink opens in new window

CLASSIC CAR PRODUCTIONS LTD

Company number 10888932

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)
10 Mar 2020 AP01 Appointment of Mrs Elizabeth Beryl Graves as a director on 1 March 2020
10 Mar 2020 PSC07 Cessation of Trina Jane Morgan as a person with significant control on 1 March 2020
10 Mar 2020 TM01 Termination of appointment of Trina Jane Morgan as a director on 1 March 2020
19 Feb 2020 PSC01 Notification of Trina Jane Morgan as a person with significant control on 1 February 2020
28 Jan 2020 PSC07 Cessation of The Thomas Graves Partnership as a person with significant control on 16 January 2020
26 Nov 2019 AP01 Appointment of Mrs Trina Jane Morgan as a director on 20 November 2019
26 Nov 2019 TM01 Termination of appointment of Finbarr Frank Kelly as a director on 20 November 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
22 Oct 2019 PSC02 Notification of The Thomas Graves Partnership as a person with significant control on 19 October 2019
22 Oct 2019 TM01 Termination of appointment of Adele Francis Phillips as a director on 19 October 2019
22 Oct 2019 AP01 Appointment of Mr Finbarr Frank Kelly as a director on 19 October 2019
22 Oct 2019 PSC07 Cessation of Michael Anthony Graves as a person with significant control on 19 October 2019
22 Oct 2019 TM01 Termination of appointment of Michael Anthony Graves as a director on 19 October 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2018
24 Apr 2019 AP01 Appointment of Miss Adele Francis Phillips as a director on 12 April 2019
24 Apr 2019 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
02 Mar 2019 CH01 Director's details changed for Mr Michael Anthony Graves on 26 February 2019
02 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 2 March 2019
26 Feb 2019 PSC01 Notification of Michael Anthony Graves as a person with significant control on 26 February 2019
26 Feb 2019 PSC07 Cessation of Michael a Graves as a person with significant control on 26 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
21 Nov 2018 AD01 Registered office address changed from Unit 8 the Glenmore Centre Castle Road Sittingbourne ME10 3GL United Kingdom to Cedar House Hazell Drive Newport Gwent NP10 8FY on 21 November 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
25 Sep 2018 CS01 Confirmation statement made on 27 July 2018 with updates
25 Sep 2018 TM01 Termination of appointment of George Ivan Luke Wilson as a director on 14 September 2018