CLASSIC PERFORMANCE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
24/05/2424 May 2024 | Change of details for Mr Martin Lindsay Greaves as a person with significant control on 2024-05-23 |
24/05/2424 May 2024 | Director's details changed for Ms Hazel Halton on 2024-05-23 |
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 |
23/05/2423 May 2024 | Appointment of Ms Hazel Halton as a director on 2023-11-28 |
23/05/2423 May 2024 | Director's details changed for Martin Lindsey Greaves on 2024-05-23 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Change of details for Mr Martin Lindsay Greaves as a person with significant control on 2021-06-15 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
15/06/2115 June 2021 | Director's details changed for Martin Lindsey Greaves on 2021-06-15 |
02/12/202 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN LINDSAY GREAVES / 01/10/2020 |
30/11/2030 November 2020 | CESSATION OF KATHERINE JENNIE GREAVES AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
30/01/2030 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19 |
13/01/2013 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSEY GREAVES / 02/12/2019 |
02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN LINDSAY GREAVES / 02/12/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
18/12/1818 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSEY GREAVES / 06/03/2018 |
06/03/186 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS KATHERINE JENNIE GREAVES / 06/03/2018 |
06/03/186 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN LINDSAY GREAVES / 06/03/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
24/04/1724 April 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/06/16 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | 16/06/16 STATEMENT OF CAPITAL GBP 100 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM MAIN STORES BICESTER HERITAGE BUCKINGHAM ROAD BICESTER OXFORDSHIRE OX26 5HA ENGLAND |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM MAIN STORES BICESTER HERITAGE BUCKINGHAM ROAD BICESTER OXFORDSHIRE OX26 5HA ENGLAND |
08/02/168 February 2016 | REGISTERED OFFICE CHANGED ON 08/02/2016 FROM, UNIT 3 BUCKBY WHARF, LONG BUCKBY, NORTHANTS, NN6 7PP |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, SECRETARY LISA READ |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LINDSEY GREAVES / 16/06/2010 |
19/07/1019 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
19/07/0819 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/07/084 July 2008 | SECRETARY APPOINTED LISA READ |
04/07/084 July 2008 | DIRECTOR APPOINTED MARTIN LINDSEY GREAVES |
04/07/084 July 2008 | APPOINTMENT TERMINATED DIRECTOR HELEN CARA |
04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, DERNGATE MEWS DERNGATE, NORTHAMPTON, NN1 1UE |
04/07/084 July 2008 | APPOINTMENT TERMINATED SECRETARY CYNTHIA BOLTON |
16/06/0816 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLASSIC PERFORMANCE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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