THE CLASSIC CAR COMPANY KENT LIMITED
Status | ACTIVE |
Company No. | 05253012 |
Category | Private Limited Company |
Incorporated | 07 Oct 2004 |
Age | 19 years, 7 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 04 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
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
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
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
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
Legacy
Date: 21 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 30/04/05
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11417456 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 39 STATION ROAD,BRISTOL,BS15 4PJ
Number: | 09262995 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | 04294134 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11630737 |
Status: | ACTIVE |
Category: | Private Limited Company |