Founded in 2008, Auctions First Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Bishop, Stuart William, Mclachlan, Nicholas Andrew, Temple Secretaries Limited, Upton, Dean Vearncombe. Currently we aren't aware of the number of employees at the Auctions First Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, Stuart William | 06 March 2008 | - | 1 |
MCLACHLAN, Nicholas Andrew | 06 March 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 06 March 2008 | 06 March 2008 | 1 |
UPTON, Dean Vearncombe | 06 March 2008 | 01 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 12 November 2019 | |
TM02 - Termination of appointment of secretary | 14 October 2019 | |
CS01 - N/A | 12 March 2019 | |
CH01 - Change of particulars for director | 12 March 2019 | |
CH01 - Change of particulars for director | 12 March 2019 | |
CH03 - Change of particulars for secretary | 12 March 2019 | |
AA - Annual Accounts | 15 October 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 03 November 2016 | |
TM01 - Termination of appointment of director | 23 August 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 18 March 2015 | |
SH01 - Return of Allotment of shares | 23 July 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AD01 - Change of registered office address | 24 February 2014 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 08 April 2009 | |
395 - Particulars of a mortgage or charge | 04 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
NEWINC - New incorporation documents | 06 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 03 June 2008 | Outstanding |
N/A |