- Company Overview for SOUTHGATE AUCTION ROOMS LIMITED (02834830)
- Filing history for SOUTHGATE AUCTION ROOMS LIMITED (02834830)
- People for SOUTHGATE AUCTION ROOMS LIMITED (02834830)
- Charges for SOUTHGATE AUCTION ROOMS LIMITED (02834830)
- More for SOUTHGATE AUCTION ROOMS LIMITED (02834830)
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) |
---|---|---|---|
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
19 Jun 2023 | PSC04 | Change of details for Michael Broadley as a person with significant control on 13 June 2023 | |
15 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2023 | MA | Memorandum and Articles of Association | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
11 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
12 Jun 2020 | AD01 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 6th Floor, 2 London Wall Place London EC2Y 5AU on 12 June 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 16 December 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
17 Oct 2018 | TM01 | Termination of appointment of James Joseph Nolan as a director on 28 September 2018 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
17 Oct 2017 | AD01 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 17 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 | |
28 Jun 2017 | PSC01 | Notification of Mark Hutchcroft as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Michael Broadley as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
18 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|