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)
29 Oct 2015 TM01 Termination of appointment of Gary Antony Jennison as a director on 30 September 2015
02 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
27 Apr 2015 MR01 Registration of charge 032377790004, created on 24 April 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
10 Dec 2013 AP03 Appointment of Mr Gary Derek Beckett as a secretary
10 Dec 2013 TM02 Termination of appointment of Matthew Ridley as a secretary
05 Oct 2013 MR01 Registration of charge 032377790003
04 Oct 2013 AP01 Appointment of Mr Gary Antony Jennison as a director
11 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013
10 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
30 May 2013 CH01 Director's details changed for Mr Marc Richard Goldberg on 29 May 2013
06 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
16 Oct 2012 CH01 Director's details changed for Mr Henry Neville Moser on 16 October 2012
18 Sep 2012 CH01 Director's details changed for Mr Henry Neville Moser on 18 September 2012
12 Sep 2012 AD01 Registered office address changed from 7Th Floor Bracken House Charles Street Manchester M1 7BD England on 12 September 2012
17 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
17 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
16 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
15 Aug 2011 AD01 Registered office address changed from 6Th Floor Bracken House Charles Street Manchester M1 7BD on 15 August 2011
22 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
02 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Mr Marc Richard Goldberg on 14 August 2010
01 Sep 2010 CH01 Director's details changed for Mr Gary Derek Beckett on 14 August 2010
01 Sep 2010 CH01 Director's details changed for Mr Stephen Paul Baker on 14 August 2010