Advanced company searchLink opens in new window

AUTOGRAPH HOMES (SCOTS LAWN) LIMITED

Company number 12912573

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)
12 Feb 2024 AA01 Previous accounting period extended from 30 September 2023 to 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 28 September 2023 with updates
14 Nov 2023 PSC08 Notification of a person with significant control statement
14 Nov 2023 PSC07 Cessation of Sean Anthony Cooper as a person with significant control on 19 June 2023
14 Nov 2023 PSC07 Cessation of Maxine Anne Cooper as a person with significant control on 19 June 2023
05 Jul 2023 AP01 Appointment of Ms Christine Louise Mcelroy as a director on 19 June 2023
05 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of name 19/06/2023
05 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of name 19/06/2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 5
05 Jul 2023 CERTNM Company name changed crown square fish market LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-19
04 Jul 2023 AP01 Appointment of Mr Stephen James Devlin as a director on 19 June 2023
04 Jul 2023 AP01 Appointment of Mr Paul Abson as a director on 19 June 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 5
04 Jul 2023 TM01 Termination of appointment of Maxine Anne Cooper as a director on 19 June 2023
04 Jul 2023 AD01 Registered office address changed from Meadows Causeway Radipole Weymouth Dorset DT4 9RY United Kingdom to Unit 3 the Stables Says Court Farm Badminton Road Bristol BS36 2NY on 4 July 2023
13 Oct 2022 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 30 September 2021
10 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
29 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-29
  • GBP 2