- Company Overview for THE AUCTION HOUSE (LOUTH) LIMITED (11864989)
- Filing history for THE AUCTION HOUSE (LOUTH) LIMITED (11864989)
- People for THE AUCTION HOUSE (LOUTH) LIMITED (11864989)
- More for THE AUCTION HOUSE (LOUTH) LIMITED (11864989)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
22 Mar 2024 | AD01 | Registered office address changed from 1 Cornmarket Louth Lincolnshire LN11 9PY United Kingdom to 32 32 Upgate Louth LN11 9ET on 22 March 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
08 Mar 2023 | CH01 | Director's details changed for Mrs Rachel Jessica Wright on 31 December 2022 | |
08 Mar 2023 | CH01 | Director's details changed for Mr Dale Anthony Wright on 31 December 2022 | |
08 Mar 2023 | PSC04 | Change of details for Mrs Rachel Jessica Wright as a person with significant control on 31 December 2022 | |
08 Mar 2023 | PSC04 | Change of details for Mr Dale Anthony Wright as a person with significant control on 31 December 2022 | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
17 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
02 Apr 2019 | AP01 | Appointment of Mr Dale Anthony Wright as a director on 2 April 2019 | |
06 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-06
|