THE CLASSIC CAR COMPANY KENT LIMITED

The Cabins, Aylesford Lakes The Cabins, Aylesford Lakes, Aylesford, ME20 7DX, Kent, United Kingdom
StatusACTIVE
Company No.05253012
CategoryPrivate Limited Company
Incorporated07 Oct 2004
Age19 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE CLASSIC CAR COMPANY KENT LIMITED is an active private limited company with number 05253012. It was incorporated 19 years, 7 months, 28 days ago, on 07 October 2004. The company address is The Cabins, Aylesford Lakes The Cabins, Aylesford Lakes, Aylesford, ME20 7DX, Kent, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 14 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Salus Homes (Residential) Limited

Notification date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-31

Psc name: Terance Butler Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Lakis Pavlou

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell Edward Butler

Appointment date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lakis Pavlou

Change date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lakis Pavlou

Appointment date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Mark Butler

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riley Joseph Butler

Appointment date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Michael Rees

Termination date: 2020-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Michael Rees

Cessation date: 2017-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-02

Psc name: Terance Butler Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-02

Psc name: Mr Jason Robert Butler

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: John Michael Rees

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

New address: The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX

Old address: The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom

Change date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

New address: The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX

Old address: Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the classic cars kent LIMITED\certificate issued on 20/08/14

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strand harbour development management LIMITED\certificate issued on 16/07/14

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Mr Jason Robert Butler

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Michael Rees

Appointment date: 2012-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-02-28

Officer name: Mr Paul Graham

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-28

Officer name: William Edward Fraser Whyte

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Still

Termination date: 2013-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Michael Rees

Change date: 2012-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Address

Type: AD01

Old address: Heaton House, Cams Estate Fareham Hampshire PO16 8AA

Change date: 2012-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Rees

Appointment date: 2012-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-01

Officer name: Mr Jason Robert Butler

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Geoffrey Hosier

Termination date: 2012-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Geoffrey Hosier

Termination date: 2011-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr David Paul Still

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: David Geoffrey Hosier

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/10/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG ENGINEERING AND SURVEY LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11417456
Status:ACTIVE
Category:Private Limited Company

BLACKFIELDS FURNITURE LTD

UNIT 39 STATION ROAD,BRISTOL,BS15 4PJ

Number:09262995
Status:ACTIVE
Category:Private Limited Company

DURAFLEX LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:04294134
Status:ACTIVE
Category:Private Limited Company

EDMONPROP LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:06317370
Status:ACTIVE
Category:Private Limited Company

RINGWAY HOTELS (HOLDINGS) LIMITED

CROWN MORAN HOTEL,LONDON,NW2 3ED

Number:03041789
Status:ACTIVE
Category:Private Limited Company

THE LOCAL PIZZERIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11630737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source