CHARLES ROSS FINE ART AUCTIONEERS LIMITED
Company number 06385672
- Company Overview for CHARLES ROSS FINE ART AUCTIONEERS LIMITED (06385672)
- Filing history for CHARLES ROSS FINE ART AUCTIONEERS LIMITED (06385672)
- People for CHARLES ROSS FINE ART AUCTIONEERS LIMITED (06385672)
- Charges for CHARLES ROSS FINE ART AUCTIONEERS LIMITED (06385672)
- More for CHARLES ROSS FINE ART AUCTIONEERS LIMITED (06385672)
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) |
---|---|---|---|
22 Aug 2014 | TM01 | Termination of appointment of Jasper William Henry Marsh as a director on 28 February 2014 | |
07 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 March 2014
|
|
07 Mar 2014 | SH03 | Purchase of own shares. | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2014 | MR01 | Registration of charge 063856720001 | |
02 Oct 2013 | AR01 | Annual return made up to 1 October 2013 with full list of shareholders | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
17 Oct 2010 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 17 October 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
08 Oct 2009 | CH01 | Director's details changed for Jasper William Henry Marsh on 5 October 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Russell Alan Beard on 5 October 2009 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 45 day's lane biddenham bedford MK40 4AE | |
09 Apr 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
20 Feb 2008 | 288a | New director appointed | |
01 Oct 2007 | 288b | Secretary resigned | |
01 Oct 2007 | NEWINC | Incorporation |