GROSVENOR PHILATELIC AUCTIONS LIMITED
Company number 03444274
- Company Overview for GROSVENOR PHILATELIC AUCTIONS LIMITED (03444274)
- Filing history for GROSVENOR PHILATELIC AUCTIONS LIMITED (03444274)
- People for GROSVENOR PHILATELIC AUCTIONS LIMITED (03444274)
- Charges for GROSVENOR PHILATELIC AUCTIONS LIMITED (03444274)
- More for GROSVENOR PHILATELIC AUCTIONS LIMITED (03444274)
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) |
---|---|---|---|
10 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
04 Jul 2021 | TM01 | Termination of appointment of Christopher David Lawrence as a director on 28 June 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Nov 2020 | AP01 | Appointment of Miss Constanze Aloysia Dennis as a director on 1 November 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Thomas Adam Margalski as a director on 1 November 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Apr 2020 | TM01 | Termination of appointment of Andrew Evan Williams as a director on 15 April 2020 | |
15 Apr 2020 | PSC07 | Cessation of Nicholas John Mansell as a person with significant control on 8 February 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Apr 2019 | CAP-SS | Solvency Statement dated 09/02/19 | |
27 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 February 2019
|
|
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | SH03 | Purchase of own shares. | |
13 Feb 2019 | TM01 | Termination of appointment of Nicholas John Mansell as a director on 8 February 2019 | |
06 Feb 2019 | MR01 | Registration of charge 034442740003, created on 4 February 2019 | |
24 Jan 2019 | TM02 | Termination of appointment of James Grist as a secretary on 9 January 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates |