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) |
---|---|---|---|
05 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Mar 2017 | CH01 | Director's details changed for Nicholas John Mansell on 30 March 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Mar 2015 | CH01 | Director's details changed for Glyn Page on 1 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Christopher David Lawrence on 1 March 2015 | |
27 Mar 2015 | CH03 | Secretary's details changed for James Grist on 13 January 2015 | |
27 Mar 2015 | CH01 | Director's details changed for James Grist on 1 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Nicholas John Mansell on 1 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Andrew Evan Williams on 1 March 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
07 Oct 2013 | AP01 | Appointment of Andrew Evan Williams as a director | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
17 Oct 2011 | SH06 |
Cancellation of shares. Statement of capital on 17 October 2011
|
|
03 Oct 2011 | CAP-SS | Solvency statement dated 22/07/11 | |
03 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2011 | SH03 | Purchase of own shares. |