About

Registered Number: 06258170
Date of Incorporation: 24/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Colwyn House, Sheepen Place, Colchester, Essex, CO3 3LD

 

Founded in 2007, Haart Auctions Ltd are based in Essex, it's status is listed as "Active". There are no directors listed for the company. We don't currently know the number of employees at Haart Auctions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 10 June 2019
TM02 - Termination of appointment of secretary 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 30 May 2017
MR04 - N/A 24 April 2017
MR04 - N/A 24 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 30 January 2015
AUD - Auditor's letter of resignation 18 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 August 2013
CERTNM - Change of name certificate 16 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 May 2012
CH03 - Change of particulars for secretary 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 27 September 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 27 May 2009
RESOLUTIONS - N/A 26 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
CERTNM - Change of name certificate 16 August 2008
CERTNM - Change of name certificate 09 August 2008
395 - Particulars of a mortgage or charge 22 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
225 - Change of Accounting Reference Date 30 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2011 Fully Satisfied

N/A

Debenture 19 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.