- Company Overview for CLASSIC CAR PRODUCTIONS LTD (10888932)
- Filing history for CLASSIC CAR PRODUCTIONS LTD (10888932)
- People for CLASSIC CAR PRODUCTIONS LTD (10888932)
- Charges for CLASSIC CAR PRODUCTIONS LTD (10888932)
- More for CLASSIC CAR PRODUCTIONS LTD (10888932)
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
|
|
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 |