PAUL FOSH AUCTIONS - History of Changes


DateDescription
2025-03-18 insert otherexecutives Oliver Griffiths
2025-03-18 insert email la..@paulfoshauctions.com
2025-03-18 insert email ol..@paulfoshauctions.com
2025-03-18 insert email sa..@paulfoshauctions.com
2025-03-18 insert person Lauren Newberry
2025-03-18 insert person Oliver Griffiths
2025-03-18 update person_description Angie Davey => Angie Davey
2025-03-18 update person_description Gemma Quinn-Morris => Gemma Quinn-Morris
2025-03-18 update person_description Gemma Vaughan => Gemma Vaughan
2025-03-18 update person_description Louise Quinn-Morris => Louise Quinn-Morris
2025-03-18 update person_description Sean Roper => Sean Roper
2025-03-18 update person_title Debra Bisley: Commercial => Commercial Surveyor
2025-03-18 update person_title Gemma Vaughan: Online Auction Specialist => Residential Property & Corporate Client Specialist
2025-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, WITH UPDATES
2025-03-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FOSH GROUP LIMITED
2025-03-17 update statutory_documents CESSATION OF PAUL ANDREW FOSH AS A PSC
2025-03-17 update statutory_documents CESSATION OF SARAH JAYNE FOSH AS A PSC
2024-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JAYNE FOSH
2024-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 04/11/2024
2024-11-25 update statutory_documents 04/11/24 STATEMENT OF CAPITAL GBP 30
2024-11-21 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES
2024-08-09 delete email na..@paulfoshauctions.com
2024-08-09 delete person Natalie Plummer
2024-06-05 delete address 108 Lower Dock Street Newport, Gwent NP20 2AG Wales
2024-06-05 insert address 108 Lower Dock Street Newport NP20 2AG Wales
2024-06-05 insert terms_pages_linkeddomain apple.com
2024-06-05 insert terms_pages_linkeddomain google.com
2024-06-05 insert terms_pages_linkeddomain microsoft.com
2024-06-05 insert terms_pages_linkeddomain mozilla.org
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-01 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-10-20 delete cmo James Spear
2023-10-20 insert cmo Samantha Tremlin
2023-10-20 delete email ja..@paulfoshauctions.com
2023-10-20 delete email si..@paulfoshauctions.com
2023-10-20 delete person James Spear
2023-10-20 delete person Sian Coleman
2023-10-20 insert person Samantha Tremlin
2023-10-20 update person_title Gemma Quinn-Morris: Office Manager => Manager; Admin
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-06-07 delete company_previous_name EMERALD PROPERTY INVESTMENTS (WALES) LIMITED
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 4
2023-02-26 insert cmo James Spear
2023-02-26 insert email na..@paulfoshauctions.com
2023-02-26 insert person Natalie Plummer
2023-02-26 update person_title James Spear: Digital Marketing Executive => Head of Marketing
2023-02-26 update person_title Louise Quinn-Morris: Executive Assistant => HR Manager; Executive Assistant
2022-12-24 delete cmo James Spear
2022-12-24 delete index_pages_linkeddomain google.com
2022-12-24 update person_title James Spear: Head of Marketing => Digital Marketing Executive
2022-12-24 update person_title Louise Quinn-Morris: HR Manager; Executive Assistant => Executive Assistant
2022-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042766070004
2022-10-22 insert index_pages_linkeddomain google.com
2022-10-12 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-06-17 insert cmo James Spear
2022-06-17 delete index_pages_linkeddomain forms.gle
2022-06-17 update person_title James Spear: Digital Marketing Executive => Head of Marketing
2022-06-17 update person_title Louise Quinn-Morris: Executive Assistant => HR Manager; Executive Assistant
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-29 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-05-31 insert contact_pages_linkeddomain paulfoshlettings.com
2021-05-31 insert index_pages_linkeddomain paulfoshlettings.com
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-01-18 insert email de..@paulfoshauctions.com
2021-01-18 insert person Debra Bisley
2021-01-18 update person_title Gemma Quinn-Morris: Administrator => Office Manager
2021-01-18 update person_title Sian Coleman: Office Manager & PA => Accounts Manager
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-12 delete index_pages_linkeddomain google.com
2020-07-12 insert index_pages_linkeddomain forms.gle
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update num_mort_charges 2 => 3
2020-07-07 update num_mort_outstanding 2 => 3
2020-06-08 delete index_pages_linkeddomain forms.gle
2020-06-08 insert index_pages_linkeddomain google.com
2020-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042766070003
2020-05-08 insert index_pages_linkeddomain forms.gle
2020-02-08 delete index_pages_linkeddomain eigroup.co.uk
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-22 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-11-07 insert index_pages_linkeddomain eigroup.co.uk
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-09-07 delete index_pages_linkeddomain eigroup.co.uk
2019-08-08 insert index_pages_linkeddomain eigroup.co.uk
2019-06-08 delete index_pages_linkeddomain eigroup.co.uk
2019-06-08 insert email ry..@paulfoshauctions.com
2019-06-08 insert person Ryan Saunders
2019-06-08 update person_title Jack James: Trainee Valuer => null
2019-06-08 update person_title Sean Roper: Residential Property Specialist => Residential & Commercial Property Specialist
2019-04-08 delete email ma..@paulfoshauctions.com
2019-04-08 delete person Matthew Jordan
2019-04-08 insert index_pages_linkeddomain eigroup.co.uk
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2019-01-27 delete index_pages_linkeddomain eigroup.co.uk
2018-12-23 delete email la..@paulfoshauctions.com
2018-12-23 delete person Lanleigh Payne
2018-12-23 insert index_pages_linkeddomain mailchi.mp
2018-09-29 insert index_pages_linkeddomain eigroup.co.uk
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-05-29 delete index_pages_linkeddomain eigroup.co.uk
2018-05-29 insert address 108 Lower Dock Street Newport, Gwent NP20 2AG Wales
2018-04-07 delete source_ip 109.228.48.46
2018-04-07 insert source_ip 77.68.94.103
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 29/01/2018
2017-09-29 delete address 87 Church Road, Newport, South Wales NP19 7EH
2017-09-29 insert address 108 Lowerdock Street Newport South Wales NP20 2AG
2017-09-29 update primary_contact 87 Church Road, Newport, South Wales NP19 7EH => 108 Lowerdock Street, Newport, South Wales, NP20 2AG
2017-09-07 delete address 87 CHURCH ROAD NEWPORT NP19 7EH
2017-09-07 insert address 108 LOWER DOCK STREET NEWPORT SOUTH WALES UNITED KINGDOM NP20 2AG
2017-09-07 update num_mort_charges 1 => 2
2017-09-07 update num_mort_outstanding 1 => 2
2017-09-07 update registered_address
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042766070002
2017-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 87 CHURCH ROAD NEWPORT NP19 7EH
2017-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 07/08/2017
2017-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 07/08/2017
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-21 delete source_ip 87.106.101.181
2016-07-21 insert source_ip 109.228.48.46
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-04-30
2015-12-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-06 delete general_emails in..@paulfoshauctions.co.uk
2015-11-06 delete email in..@paulfoshauctions.co.uk
2015-10-08 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-08 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-08 delete person Kristy Perry
2015-09-08 insert person Kristy Sawmy
2015-09-07 update statutory_documents 24/08/15 FULL LIST
2015-08-11 insert person Keri Harding-Jones
2015-07-08 update account_ref_day 31 => 30
2015-07-08 update account_ref_month 3 => 4
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-01-31
2015-06-03 update statutory_documents PREVEXT FROM 31/03/2015 TO 30/04/2015
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-10-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-16 update statutory_documents 24/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-04 update statutory_documents 24/08/13 FULL LIST
2013-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 11/10/2012
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-11 update statutory_documents 24/08/12 FULL LIST
2012-08-15 update statutory_documents SECRETARY APPOINTED MR PAUL ANDREW FOSH
2012-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBBIE FOSH
2012-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBBIE FOSH
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 24/08/11 FULL LIST
2011-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 01/11/2009
2010-11-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW FOSH / 01/11/2009
2010-08-26 update statutory_documents 24/08/10 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE FOSH / 01/11/2009
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOSH / 01/11/2009
2009-10-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-17 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-18 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-17 update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-27 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-20 update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-10 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2004-02-06 update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents FIRST GAZETTE
2003-05-27 update statutory_documents COMPANY NAME CHANGED EMERALD PROPERTY INVESTMENTS (WA LES) LIMITED CERTIFICATE ISSUED ON 27/05/03
2003-05-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/03 FROM: WATERLAW HOUSE 12 GOLD TAPS NEWPORT GWENT NP20 4PH
2003-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-06 update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-05 update statutory_documents NEW SECRETARY APPOINTED
2003-01-29 update statutory_documents DIRECTOR RESIGNED
2003-01-29 update statutory_documents SECRETARY RESIGNED
2001-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION