Advanced company searchLink opens in new window

AUCTION HOUSE ESSEX LIMITED

Company number 08952748

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
31 Mar 2023 AD01 Registered office address changed from Hillsboro 377 Southchurch Road Southend on Sea Essex SS1 2PQ to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 31 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CH01 Director's details changed for Mr Timothy Douglas Stallard on 1 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
20 May 2020 PSC02 Notification of Stallard Holdings Limited as a person with significant control on 26 March 2020
20 May 2020 PSC07 Cessation of Richard Andrew Stallard as a person with significant control on 26 March 2020
20 Dec 2019 MR01 Registration of charge 089527480001, created on 20 December 2019
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 AP01 Appointment of Mr Timothy Douglas Stallard as a director on 1 April 2018
15 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1,000
04 Apr 2019 PSC04 Change of details for Mr Richard Andrew Stallard as a person with significant control on 31 October 2017
04 Apr 2019 CH01 Director's details changed for Mr Richard Andrew Stallard on 31 October 2017
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 650
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 600
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with updates