Advanced company searchLink opens in new window

CLASSIC CAR FINANCE LIMITED

Company number 03237779

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)
18 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
13 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
17 Feb 2020 MR01 Registration of charge 032377790010, created on 10 February 2020
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
18 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
19 Dec 2018 AP01 Appointment of Mr John Lowe as a director on 12 December 2018
21 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
01 May 2018 MR01 Registration of charge 032377790009, created on 27 April 2018
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
17 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
17 Jul 2017 PSC05 Change of details for Jerrold Holdings Limited as a person with significant control on 9 January 2017
13 Jun 2017 MR01 Registration of charge 032377790008, created on 5 June 2017
13 Apr 2017 AP03 Appointment of Ms Sarah Elizabeth Batt as a secretary on 13 April 2017
13 Apr 2017 TM02 Termination of appointment of Nigel Andrew Dale as a secretary on 13 April 2017
02 Mar 2017 MR04 Satisfaction of charge 1 in full
27 Feb 2017 MR01 Registration of charge 032377790007, created on 22 February 2017
27 Jan 2017 MR01 Registration of charge 032377790006, created on 24 January 2017
15 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
20 Oct 2016 MR01 Registration of charge 032377790005, created on 13 October 2016
14 Sep 2016 AP03 Appointment of Mr Nigel Andrew Dale as a secretary on 6 September 2016
14 Sep 2016 TM02 Termination of appointment of Gary Derek Beckett as a secretary on 6 September 2016
17 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
12 May 2016 TM01 Termination of appointment of Stephen Paul Baker as a director on 27 April 2016
23 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015