Advanced company searchLink opens in new window

FROME LIVESTOCK AUCTIONEERS LIMITED

Company number 08398688

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)
08 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 870
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Feb 2024 TM01 Termination of appointment of Christopher John Eden as a director on 31 May 2022
08 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 29 July 2023
17 Oct 2023 SH06 Cancellation of shares. Statement of capital on 6 February 2023
  • GBP 855.0
17 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
12 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/11/2023.
06 Sep 2023 AD01 Registered office address changed from Saffrey Champness Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to Midland House 2 Poole Road Bournemouth BH2 5QY on 6 September 2023
29 Mar 2023 AP01 Appointment of Mrs Margaret Jacqueline Phyllis Smith as a director on 9 February 2023
29 Mar 2023 AP01 Appointment of Bradley Matthew Towell as a director on 9 February 2023
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jan 2023 AP03 Appointment of Mrs Margaret Jacqueline Phyllis Smith as a secretary on 30 August 2022
06 Jan 2023 TM02 Termination of appointment of Christopher John Eden as a secretary on 30 August 2022
02 Sep 2022 CH01 Director's details changed for Mr Ross Alexander Whitcombe on 16 February 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with updates
22 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 870
27 May 2022 AP01 Appointment of Mr Ross Alexander Whitcombe as a director on 16 February 2022
27 May 2022 AP01 Appointment of Mr William David Adam Wallis as a director on 16 February 2022
04 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Jan 2022 TM01 Termination of appointment of Michael Peter Houghton Joyce as a director on 26 December 2021
23 Nov 2021 SH06 Cancellation of shares. Statement of capital on 23 August 2021
  • GBP 840.0
23 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase