- Company Overview for TATE WARD AUCTIONS LTD (11599544)
- Filing history for TATE WARD AUCTIONS LTD (11599544)
- People for TATE WARD AUCTIONS LTD (11599544)
- Charges for TATE WARD AUCTIONS LTD (11599544)
- More for TATE WARD AUCTIONS LTD (11599544)
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) |
---|---|---|---|
25 Sep 2024 | TM01 | Termination of appointment of Terri Michelle Shorthouse as a director on 25 September 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 16 November 2023
|
|
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
01 Feb 2024 | AP01 | Appointment of Mr Nicholas Clark as a director on 30 January 2024 | |
12 Jan 2024 | PSC01 | Notification of Daniel John Herbert as a person with significant control on 12 January 2024 | |
29 Sep 2023 | MR04 | Satisfaction of charge 115995440001 in full | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jun 2023 | TM01 | Termination of appointment of Daniel John Herbert as a director on 13 June 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
23 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
07 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
01 Oct 2020 | TM01 | Termination of appointment of Nathan David Shorthouse as a director on 1 October 2020 | |
01 Oct 2020 | PSC07 | Cessation of Nathan David Shorthouse as a person with significant control on 1 October 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Nathan David Shorthouse on 14 September 2020 | |
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
04 Aug 2020 | PSC01 | Notification of Nathan David Shorthouse as a person with significant control on 4 August 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Nathan David Shorthouse as a director on 4 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from PO Box Studio 59 the Old Truman Brewery 91 Brick Lane London E1 6QL England to The Old Truman Brewery 91 Brick Lane London E1 6QL on 4 August 2020 |