CLASSIC PERFORMANCE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

24/05/2424 May 2024 Change of details for Mr Martin Lindsay Greaves as a person with significant control on 2024-05-23

View Document

24/05/2424 May 2024 Director's details changed for Ms Hazel Halton on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from C/O Cottons Chartered Accountants the Stables Church Walk Daventry Northamptonshire NN11 4BL England to Main Stores, Unit 90 Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Ms Hazel Halton as a director on 2023-11-28

View Document

23/05/2423 May 2024 Director's details changed for Martin Lindsey Greaves on 2024-05-23

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Change of details for Mr Martin Lindsay Greaves as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

15/06/2115 June 2021 Director's details changed for Martin Lindsey Greaves on 2021-06-15

View Document

02/12/202 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN LINDSAY GREAVES / 01/10/2020

View Document

30/11/2030 November 2020 CESSATION OF KATHERINE JENNIE GREAVES AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/01/2030 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSEY GREAVES / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN LINDSAY GREAVES / 02/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSEY GREAVES / 06/03/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE JENNIE GREAVES / 06/03/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN LINDSAY GREAVES / 06/03/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/06/16

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 16/06/16 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM
MAIN STORES BICESTER HERITAGE
BUCKINGHAM ROAD
BICESTER
OXFORDSHIRE
OX26 5HA
ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM
MAIN STORES BICESTER HERITAGE
BUCKINGHAM ROAD
BICESTER
OXFORDSHIRE
OX26 5HA
ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM, UNIT 3 BUCKBY WHARF, LONG BUCKBY, NORTHANTS, NN6 7PP

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY LISA READ

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSEY GREAVES / 16/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/084 July 2008 SECRETARY APPOINTED LISA READ

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MARTIN LINDSEY GREAVES

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR HELEN CARA

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, DERNGATE MEWS DERNGATE, NORTHAMPTON, NN1 1UE

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY CYNTHIA BOLTON

View Document

16/06/0816 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company