- Company Overview for CHURCHILL AUCTIONS LIMITED (11191075)
- Filing history for CHURCHILL AUCTIONS LIMITED (11191075)
- People for CHURCHILL AUCTIONS LIMITED (11191075)
- More for CHURCHILL AUCTIONS LIMITED (11191075)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
09 Mar 2023 | PSC07 | Cessation of Emma Jane Johnson as a person with significant control on 13 September 2022 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Sep 2022 | PSC01 | Notification of Emma Johnson as a person with significant control on 13 September 2022 | |
30 Sep 2022 | PSC01 | Notification of Lewis Johnson as a person with significant control on 13 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Darren Mace as a director on 13 September 2022 | |
30 Sep 2022 | AP01 | Appointment of Mr Lewis Johnson as a director on 13 September 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
01 Mar 2022 | PSC04 | Change of details for Mr Anthony Michael Tinson as a person with significant control on 15 March 2021 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Darren Mace on 17 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Anthony Michael Tinson on 17 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Anthony Michael Tinson on 17 February 2022 | |
15 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 May 2019 | AP01 | Appointment of Mr Darren Mace as a director on 8 May 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
20 Sep 2018 | TM01 | Termination of appointment of Ingrid Natasha Tarbox-Allen as a director on 20 September 2018 | |
20 Sep 2018 | PSC07 | Cessation of Ingrid Natasha Tarbox-Allen as a person with significant control on 20 September 2018 | |
07 Sep 2018 | AD01 | Registered office address changed from 2 Brissenden Farm Cottages Ickford Road Worminghall Aylesbury HP18 9LA United Kingdom to Ambassador House Hadden Hill Didcot Oxfordshire OX11 9BH on 7 September 2018 | |
06 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-06
|