- Company Overview for THE AUCTION DEPARTMENT LIMITED (08952748)
- Filing history for THE AUCTION DEPARTMENT LIMITED (08952748)
- People for THE AUCTION DEPARTMENT LIMITED (08952748)
- Charges for THE AUCTION DEPARTMENT LIMITED (08952748)
- More for THE AUCTION DEPARTMENT LIMITED (08952748)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jun 2024 | CERTNM |
Company name changed auction house essex LIMITED\certificate issued on 17/06/24
|
|
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
31 Mar 2023 | AD01 | Registered office address changed from Hillsboro 377 Southchurch Road Southend on Sea Essex SS1 2PQ to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 31 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CH01 | Director's details changed for Mr Timothy Douglas Stallard on 1 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
20 May 2020 | PSC02 | Notification of Stallard Holdings Limited as a person with significant control on 26 March 2020 | |
20 May 2020 | PSC07 | Cessation of Richard Andrew Stallard as a person with significant control on 26 March 2020 | |
20 Dec 2019 | MR01 | Registration of charge 089527480001, created on 20 December 2019 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | AP01 | Appointment of Mr Timothy Douglas Stallard as a director on 1 April 2018 | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
04 Apr 2019 | PSC04 | Change of details for Mr Richard Andrew Stallard as a person with significant control on 31 October 2017 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Richard Andrew Stallard on 31 October 2017 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|