Advanced company searchLink opens in new window

SHOREHAM VEHICLE AUCTIONS LIMITED

Company number 02855512

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)
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 PSC02 Notification of Shore Property Holdings Limited as a person with significant control on 14 July 2023
18 Jul 2023 PSC07 Cessation of Keith Robert Joyner as a person with significant control on 14 July 2023
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
06 Apr 2023 AA Accounts for a small company made up to 31 December 2021
30 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
01 Jul 2022 CS01 Confirmation statement made on 24 May 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with updates
25 May 2021 PSC04 Change of details for Mr Alexander Edward Macdonald Wright as a person with significant control on 15 April 2021
20 May 2021 PSC01 Notification of Keith Robert Joyner as a person with significant control on 6 April 2016
18 Jan 2021 AP01 Appointment of Mrs Rosalind Eleanor Wright as a director on 7 January 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with updates
02 Jul 2019 CH01 Director's details changed for Mr Alexander Edward Macdonald Wright on 24 May 2019
02 Jul 2019 CH01 Director's details changed for Mr Michael Simmons on 24 May 2019
07 Nov 2018 AD01 Registered office address changed from 8 Wolsey Mansions, Main Avenue Moor Park Middlesex HA6 2HL to 65 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TU on 7 November 2018
22 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of accountants 26/09/2018
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
01 Nov 2017 TM01 Termination of appointment of Kevin Strudwick as a director on 31 October 2017
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Jun 2017 AP01 Appointment of Mr Kevin Strudwick as a director on 2 May 2017