Advanced company searchLink opens in new window

ASHGOOD CLASSIC AND SPORTSCARS LIMITED

Company number 08791093

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)
23 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
03 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
16 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
04 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
10 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
10 Dec 2020 PSC04 Change of details for Mrs Lisa Cutler as a person with significant control on 10 December 2020
16 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 30 November 2018
24 Dec 2018 CH01 Director's details changed for Mr Paul O'reilly on 24 December 2018
20 Dec 2018 AP01 Appointment of Mr Paul O'reilly as a director on 20 November 2018
  • ANNOTATION Other The address of paul o'reilly, director of ashgood classic and sportscars LIMITED, was replaced with a service address on 07/11/2019 under section 1088 of the Companies Act 2006
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
05 Dec 2017 CH01 Director's details changed for Mrs Lisa Curtler on 30 November 2017
19 Sep 2017 AD01 Registered office address changed from Hamilton House High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017
07 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 TM01 Termination of appointment of Michael Ross Curtler as a director on 11 December 2015
22 Dec 2015 AP01 Appointment of Mrs Lisa Curtler as a director on 11 December 2015
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 220