SDL AUCTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Richard Keith Roe as a director on 2025-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-27 with updates

View Document

15/02/2415 February 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

13/12/2313 December 2023 Appointment of Richard Keith Roe as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Lucy Dan as a secretary on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Catherine Staley as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Andrew Parker as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Julia Ann Hickling as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Paul Robert Gratton as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Elizabeth Anne Gratton as a director on 2023-12-11

View Document

13/12/2313 December 2023 Appointment of Mr Anthony Lavern Spencer as a director on 2023-12-11

View Document

13/12/2313 December 2023 Cessation of Sdl Group Holdings Limited as a person with significant control on 2023-12-11

View Document

13/12/2313 December 2023 Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2023-12-11

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2023-03-31

View Document

23/10/2323 October 2023 Satisfaction of charge 077194740004 in full

View Document

11/09/2311 September 2023 Registration of charge 077194740004, created on 2023-08-25

View Document

22/08/2322 August 2023 Secretary's details changed for Ms Lucy Fawsitt on 2023-08-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Andrew Michael Deller as a director on 2023-02-23

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK LINDLEY

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MISS HAYLEY REBECCA KINSEY

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY CATHERINE STALEY

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERTON

View Document

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH TUCK

View Document

30/09/1930 September 2019 SECRETARY APPOINTED MS CATHERINE SARA STALEY

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 3-4 REGAN WAY, CHILWELL BEESTON NOTTINGHAM NG9 6RZ ENGLAND

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR PATRICK JOHN LINDLEY

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARKER / 11/04/2019

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077194740002

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077194740003

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR MICHAEL RODERICK JOHN DALY

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / SDL GRAHAM PENNY LIMITED / 28/08/2018

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALY

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE STALEY

View Document

02/05/182 May 2018 SECRETARY APPOINTED MISS SARAH KATE TUCK

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 COMPANY NAME CHANGED GRAHAM PENNY AUCTIONS (NOTTINGHAM) LIMITED CERTIFICATE ISSUED ON 07/09/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

15/11/1615 November 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ANDREW PARKER

View Document

28/04/1628 April 2016 SUB-DIVISION 01/04/16

View Document

28/04/1628 April 2016 ADOPT ARTICLES 01/04/2016

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077194740002

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 74 FRIAR GATE DERBY DE1 1FN

View Document

04/04/164 April 2016 SECRETARY APPOINTED MS CATHERINE SARA STALEY

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR COLIN JAMES ANDERTON

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PENNY

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES COKAYNE

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FEARNEHOUGH

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR PAUL ROBERT GRATTON

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR MICHAEL RODERICK JOHN DALY

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

11/09/1211 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company