Advanced company searchLink opens in new window

GROUND RENT AUCTIONS LTD

Company number 12550263

Filter by category

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)
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with updates
19 Jun 2023 AD01 Registered office address changed from Suite 108 42-44 Clarendon Road Watford WD17 1JJ England to 85 Great Portland Street London W1W 7LT on 19 June 2023
12 May 2023 PSC01 Notification of Anthony Gordon Haines as a person with significant control on 12 May 2023
12 May 2023 PSC01 Notification of Toby William Limbrick as a person with significant control on 12 May 2023
12 May 2023 CH01 Director's details changed for Mr Anthony Gordon Haines on 12 May 2023
12 May 2023 CH01 Director's details changed for Mr Anthony Gordon Haines on 12 May 2023
12 May 2023 PSC01 Notification of Guy Alastair Charrison as a person with significant control on 12 May 2023
12 May 2023 PSC01 Notification of Stuart James David Elliott as a person with significant control on 12 May 2023
12 May 2023 CH01 Director's details changed for Mr Toby William Limbrick on 12 May 2023
12 May 2023 PSC07 Cessation of Anthony Gordon Haines as a person with significant control on 12 May 2023
12 May 2023 CH01 Director's details changed for Mr Toby William Limbrick on 12 May 2023
12 May 2023 CH01 Director's details changed for Mr Stuart James David Elliott on 12 May 2023
12 May 2023 CH01 Director's details changed for Mr Guy Alastair Charrison on 12 May 2023
12 May 2023 CH01 Director's details changed for Mr Guy Alastair Charrison on 12 May 2023
12 May 2023 AP01 Appointment of Mr Paul Raymond Thomson as a director on 11 May 2023
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
07 May 2022 PSC04 Change of details for Anthony Haines as a person with significant control on 7 May 2022
07 Oct 2021 AD01 Registered office address changed from 52 Links Road Ashtead Surrey KT21 2HW United Kingdom to Suite 108 42-44 Clarendon Road Watford WD17 1JJ on 7 October 2021
07 Oct 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 100
27 May 2021 AA Accounts for a dormant company made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates