Advanced company searchLink opens in new window

CLASSIC HISTORIC RACING LIMITED

Company number 06987500

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)
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Oct 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Nov 2011 AP01 Appointment of Martyn Peter Blunt as a director
29 Nov 2011 TM01 Termination of appointment of Andrew Lang as a director
30 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Nov 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
15 Nov 2010 CH04 Secretary's details changed for Network Secretarial Services Limited on 11 August 2010
15 Nov 2010 CH02 Director's details changed for Classic Directors Limited on 11 August 2010
10 Nov 2010 TM01 Termination of appointment of Classic Directors Limited as a director
08 Nov 2010 AD01 Registered office address changed from Sweetapple House Catteshall Road Godalming Surrey GU7 3DJ on 8 November 2010
08 Nov 2010 AP01 Appointment of Kenneth Victor Prichard Jones as a director
08 Nov 2010 AP01 Appointment of Andrew David Lang as a director
08 Nov 2010 AP01 Appointment of John Nicholas Wigley as a director
08 Nov 2010 TM01 Termination of appointment of Classic Directors Limited as a director
27 Sep 2010 TM01 Termination of appointment of Jacques Tredoux as a director
14 Jul 2010 AD01 Registered office address changed from Sweetapple House Catteshall Road Godalming Surrey GU7 3DJ on 14 July 2010
14 Jul 2010 AD01 Registered office address changed from 9 Holles Street London W1G 0BD on 14 July 2010
20 May 2010 AD01 Registered office address changed from C/O Network Legal Serv Ltd Field Place Broadbridge Heath Horsham West Sussex RH12 3PB on 20 May 2010
01 Apr 2010 TM01 Termination of appointment of Kenneth Prichard Jones as a director