Advanced company searchLink opens in new window

CHURCHILL AUCTIONS LIMITED

Company number 11191075

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)
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
  • GBP 2