Date | Description |
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 |