Advanced company searchLink opens in new window

CHARLES ROSS FINE ART AUCTIONEERS LIMITED

Company number 06385672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50
07 Mar 2014 SH03 Purchase of own shares.
06 Mar 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
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