|
|
14 Aug 2025
|
14 Aug 2025
Confirmation statement made on 18 July 2025 with no updates
|
|
|
16 Jul 2025
|
16 Jul 2025
Change of details for Mrs Amanda Jane Turner-Small as a person with significant control on 15 July 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Director's details changed for Mr James Turner-Small on 15 July 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Director's details changed for Mr James Turner-Small on 15 July 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Registered office address changed from Hertfordshire Auctions Porters Wood Ind Estate Valley Road St Albans AL3 6PQ to Second Floor 1 Cowcross Street London EC1M 6DR on 15 July 2025
|
|
|
18 Jul 2024
|
18 Jul 2024
Confirmation statement made on 18 July 2024 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 18 July 2023 with updates
|
|
|
16 Dec 2022
|
16 Dec 2022
Confirmation statement made on 16 December 2022 with updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Registration of charge 030439180011, created on 1 June 2022
|
|
|
09 May 2022
|
09 May 2022
Appointment of Mr James Turner-Small as a director on 9 May 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Notification of Amanda Jane Turner-Small as a person with significant control on 23 June 2020
|
|
|
18 Mar 2022
|
18 Mar 2022
Cessation of Christopher James Small as a person with significant control on 23 June 2020
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 1 March 2022 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 1 March 2021 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Termination of appointment of Christopher James Small as a director on 23 June 2020
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 1 March 2020 with no updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Appointment of Mrs Amanda Turner-Small as a director on 30 September 2019
|