Advanced company searchLink opens in new window

HRD AUCTION ROOMS LTD

Company number 10671695

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)
22 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
22 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
01 Feb 2023 AD01 Registered office address changed from 138 High Street Newport Isle of Wight PO30 1TY England to Brading Auction Rooms Quay Lane Brading Sandown Isle of Wight PO36 0AT on 1 February 2023
13 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
23 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
31 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
13 Oct 2020 TM01 Termination of appointment of David Timothy Mark Rhodes as a director on 1 October 2020
10 Sep 2020 AP01 Appointment of Mr David Timothy Mark Rhodes as a director on 15 March 2020
10 Sep 2020 AP01 Appointment of Mr Hugh Malcolm Riches as a director on 15 March 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
20 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
22 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
15 Jan 2019 CH01 Director's details changed for Mr Warren Ashley Riches on 15 January 2019
15 Jan 2019 PSC04 Change of details for Mr Warren Ashley Riches as a person with significant control on 15 January 2019
06 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
07 Aug 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 May 2018
26 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
18 Jul 2017 MR01 Registration of charge 106716950001, created on 14 July 2017
06 Jun 2017 SH08 Change of share class name or designation
02 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2017 AD01 Registered office address changed from 138 High Street Newport Isle of Wight PO30 1EZ England to 138 High Street Newport Isle of Wight PO30 1TY on 26 May 2017
21 Mar 2017 TM01 Termination of appointment of Philip Ian John Weeks as a director on 15 March 2017