ANDREWS & ROBERTSON (AUCTIONS) LIMITED
Company number 03164590
- Company Overview for ANDREWS & ROBERTSON (AUCTIONS) LIMITED (03164590)
- Filing history for ANDREWS & ROBERTSON (AUCTIONS) LIMITED (03164590)
- People for ANDREWS & ROBERTSON (AUCTIONS) LIMITED (03164590)
- Charges for ANDREWS & ROBERTSON (AUCTIONS) LIMITED (03164590)
- More for ANDREWS & ROBERTSON (AUCTIONS) LIMITED (03164590)
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) |
---|---|---|---|
08 Jan 2018 | PSC07 | Cessation of Robin Douglas Cripp as a person with significant control on 1 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Michael Patrick Murphy as a director on 1 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of John Weatherall as a director on 8 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Dominic Smith as a director on 8 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Jayne Elizabeth Mountain as a director on 8 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Giovanni Primo Losi as a director on 8 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Jeremy Lamb as a director on 8 January 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Robin Douglas Cripp as a director on 8 January 2018 | |
31 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2017 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
03 May 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 May 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Apr 2016 | SH08 | Change of share class name or designation | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
07 Mar 2016 | AP01 | Appointment of Mr Dominic Smith as a director on 1 March 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Jeremy Lamb as a director on 1 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jul 2015 | TM01 | Termination of appointment of John Joseph King as a director on 1 April 2015 | |
23 Apr 2015 | MISC | 288C form amending a date of birth | |
02 Apr 2015 | CH01 | Director's details changed for Mr Giovanni Primo Losi on 2 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Giovanni Primo Losi as a director on 2 April 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|