- Company Overview for PHILLIPS AUCTIONEERS LIMITED (04228373)
- Filing history for PHILLIPS AUCTIONEERS LIMITED (04228373)
- People for PHILLIPS AUCTIONEERS LIMITED (04228373)
- Charges for PHILLIPS AUCTIONEERS LIMITED (04228373)
- More for PHILLIPS AUCTIONEERS LIMITED (04228373)
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) |
---|---|---|---|
19 Jul 2017 | PSC01 | Notification of Leonid Fridlyand as a person with significant control on 4 July 2017 | |
19 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
08 Mar 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
06 Oct 2016 | TM02 | Termination of appointment of Alexander Payne as a secretary on 4 October 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
12 May 2016 | AP01 | Appointment of Ms Annette Christine Schwaer as a director on 11 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Frank Wilfred Lasry as a director on 11 May 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Sean Cleary as a director on 12 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Finn Schovenborg Dombernowsky as a director on 12 April 2016 | |
13 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
23 Jul 2015 | AP01 | Appointment of Mr Paul De Bono as a director on 23 July 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Michael Mcginnis as a director on 30 December 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 7 Howick Place London SW1P 1BB to 30 Berkeley Square Berkeley Square London W1J 6EX on 9 October 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
08 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
22 Jul 2014 | AP01 | Appointment of Mr Edward James Dolman as a director on 14 July 2014 | |
18 Mar 2014 | TM01 | Termination of appointment of Michael Beckett as a director | |
16 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
13 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 |