- Company Overview for CHISWICK AUCTIONS LTD (06507645)
- Filing history for CHISWICK AUCTIONS LTD (06507645)
- People for CHISWICK AUCTIONS LTD (06507645)
- Charges for CHISWICK AUCTIONS LTD (06507645)
- More for CHISWICK AUCTIONS LTD (06507645)
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) |
---|---|---|---|
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
04 Jun 2018 | PSC02 | Notification of Leigh Osborne Limited as a person with significant control on 6 April 2016 | |
04 Jun 2018 | PSC05 | Change of details for Clevedon Press Limited as a person with significant control on 16 February 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | CH03 | Secretary's details changed for Mr William Rouse on 18 February 2016 | |
26 Feb 2016 | CH01 | Director's details changed for Mr William Bancroft Rouse on 18 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
07 Apr 2014 | AP01 | Appointment of Mr James Christopher Rouse as a director | |
07 Apr 2014 | AP01 | Appointment of Mr Leigh Osborne as a director | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | TM01 | Termination of appointment of Thomas Keane as a director | |
17 Jun 2013 | MR01 | Registration of charge 065076450002 | |
28 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
28 Feb 2013 | CH03 | Secretary's details changed for Mr William Rouse on 18 February 2013 | |
28 Feb 2013 | CH01 | Director's details changed for Mr William Bancroft Rouse on 18 February 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
09 May 2012 | AD02 | Register inspection address has been changed |