Advanced company searchLink opens in new window

BOURNE END AUCTION ROOMS LIMITED

Company number 02677265

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
17 Jan 2024 PSC01 Notification of Deborah Rhianon Lemon as a person with significant control on 17 January 2024
17 Jan 2024 PSC07 Cessation of Deborah Rhianon Lemon as a person with significant control on 17 January 2024
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
17 Jan 2024 PSC01 Notification of Deborah Rhianon Lemon as a person with significant control on 17 January 2024
17 Jan 2024 PSC01 Notification of Hugo John Lemon as a person with significant control on 17 January 2024
17 Jan 2024 PSC07 Cessation of Simon Phillip Brown as a person with significant control on 18 December 2023
16 Jan 2024 SH06 Cancellation of shares. Statement of capital on 18 December 2023
  • GBP 10
16 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Dec 2023 AP03 Appointment of Mrs Deborah Rhianon Lemon as a secretary on 18 December 2023
18 Dec 2023 TM01 Termination of appointment of Simon Phillip Brown as a director on 18 December 2023
18 Dec 2023 TM02 Termination of appointment of Sian Brown as a secretary on 18 December 2023
16 Dec 2023 AP01 Appointment of Mr Hugo John Lemon as a director on 15 December 2023
17 May 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
04 Nov 2022 CERTNM Company name changed bourne end auction room LIMITED\certificate issued on 04/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
18 May 2022 AA Micro company accounts made up to 31 March 2022
16 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
10 Jun 2021 AD01 Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA to Pool House Pool Street Woodford Halse Daventry NN11 3TS on 10 June 2021
28 Apr 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
19 May 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
05 Jun 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates