Advanced company searchLink opens in new window

GRAHAM BUDD AUCTIONS LIMITED

Company number 05036951

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)
21 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
10 Jan 2024 CH01 Director's details changed for Mr Garry John Hope on 1 December 2023
12 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Graham Paul Budd as a director on 24 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
09 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
20 Apr 2021 AD01 Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom to 10 Cheyne Walk Northampton NN1 5PT on 20 April 2021
16 Apr 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 MA Memorandum and Articles of Association
19 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2021 PSC02 Notification of Gb Auctions Limited as a person with significant control on 24 February 2021
25 Feb 2021 PSC07 Cessation of Graham Paul Budd as a person with significant control on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Joseph Adam Gascoigne as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Timothy Paul Murphy as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Garry John Hope as a director on 24 February 2021
25 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
15 Feb 2021 PSC07 Cessation of Francoise Josette Budd as a person with significant control on 28 May 2020
11 Sep 2020 AA Micro company accounts made up to 29 February 2020
14 Jul 2020 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 14 July 2020
11 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Oct 2019 TM02 Termination of appointment of Rysaffe Secretaries as a secretary on 25 October 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018