Advanced company searchLink opens in new window

HOPE'S AUCTION COMPANY,LIMITED

Company number 00052362

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)
25 Sep 2014 AP03 Appointment of Mr Stuart Robertson as a secretary on 5 September 2014
04 Sep 2014 TM02 Termination of appointment of Dawn Foster as a secretary on 4 September 2014
31 Jul 2014 AA Accounts for a medium company made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 263,000.04
16 May 2014 TM01 Termination of appointment of David Harrison as a director
09 May 2014 AUD Auditor's resignation
05 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
05 Aug 2013 CH01 Director's details changed for Mr James Taylor Wilson on 30 June 2013
02 Aug 2013 CH03 Secretary's details changed for Dawn Foster on 30 June 2013
02 Aug 2013 CH01 Director's details changed for Bruce Walton on 30 June 2013
02 Aug 2013 CH01 Director's details changed for Jonathan Hope on 30 June 2013
02 Aug 2013 CH01 Director's details changed for Keith Jarman on 30 June 2013
26 Jul 2013 AA Accounts for a medium company made up to 31 March 2013
08 Jul 2013 AD01 Registered office address changed from Syke Road Syke Road Wigton Cumbria CA7 9NS Great Britain on 8 July 2013
18 Jun 2013 MR01 Registration of charge 000523620014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Jun 2013 MR01 Registration of charge 000523620015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
01 May 2013 AD01 Registered office address changed from 93 High Street Wigton Cumbria CA7 9PG on 1 May 2013
05 Jan 2013 AP03 Appointment of Dawn Foster as a secretary
08 Oct 2012 TM02 Termination of appointment of Iain Graham as a secretary
19 Jul 2012 AA Accounts for a medium company made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Mr James Taylor Wilson on 1 March 2012
16 Jul 2012 CH01 Director's details changed for Stuart Robertson on 30 June 2012
16 Jul 2012 CH01 Director's details changed for Bruce Walton on 30 June 2012
16 Jul 2012 CH01 Director's details changed for Mr John Jeffrey Dixon on 30 June 2012