CATHERINE SOUTHON AUCTIONEERS & VALUERS - History of Changes


DateDescription
2024-03-22 delete person Fenella Muldoon
2024-03-22 delete person Hans Pugh
2024-03-22 insert person Albert Radford
2024-03-22 insert person David Pratt
2023-10-08 delete index_pages_linkeddomain issuu.com
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-04 delete about_pages_linkeddomain issuu.com
2023-07-10 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-02 delete address 00pm, with KYN Residential Homes, Bickley Park Road, Bromley, BR1 2AZ
2023-07-02 delete address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst BR7 6LH
2023-07-02 delete address Chislehurst Business Centre, Bromley BR7 6LH
2023-07-02 delete contact_pages_linkeddomain graphitedesign.com
2023-07-02 delete index_pages_linkeddomain bit.ly
2023-07-02 delete index_pages_linkeddomain graphitedesign.com
2023-07-02 delete phone +44 (0)75 9633 2978
2023-07-02 delete phone 07808 737 694
2023-07-02 delete source_ip 77.246.173.251
2023-07-02 insert contact_pages_linkeddomain globalauctionplatform.com
2023-07-02 insert contact_pages_linkeddomain webreality.co.uk
2023-07-02 insert index_pages_linkeddomain globalauctionplatform.com
2023-07-02 insert index_pages_linkeddomain webreality.co.uk
2023-07-02 insert source_ip 3.248.39.134
2023-07-02 update website_status InternalTimeout => OK
2023-05-01 update website_status OK => InternalTimeout
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-03-30 insert address 00pm, with KYN Residential Homes, Bickley Park Road, Bromley, BR1 2AZ
2023-02-27 delete about_pages_linkeddomain bit.ly
2023-02-27 delete about_pages_linkeddomain issuu.com
2023-02-27 delete address 30pm. Silver and Objects of Vertu Valuation Day. Chislehurst Business Centre, Bromley BR7 6LH
2023-02-27 delete contact_pages_linkeddomain bit.ly
2023-02-27 delete contact_pages_linkeddomain issuu.com
2023-02-27 delete service_pages_linkeddomain bit.ly
2023-02-27 delete service_pages_linkeddomain issuu.com
2023-01-26 insert address 30pm. Silver and Objects of Vertu Valuation Day. Chislehurst Business Centre, Bromley BR7 6LH
2023-01-26 insert index_pages_linkeddomain bit.ly
2023-01-26 update website_status InternalTimeout => OK
2022-11-25 update website_status OK => InternalTimeout
2022-09-22 delete address Ashtead Peace Memorial Hall, Woodfield Lane, Ashtead, KT21 2BE
2022-09-22 delete address Beare Green Village Hall, Merebank, Beare Green, Dorking, RH5 4RD
2022-09-22 delete address Bourne Hall, Spring Street, Ewell, Epsom, KT17 1UF
2022-09-22 delete address Reigate Community Centre, 53 High Street, Reigate, RH2 9AE
2022-09-22 delete person Nicola Minney
2022-09-22 insert address Monday 26th 10am-1pm - Farleigh Golf Club, Warlingham, CR6 9PE
2022-09-22 insert address Tuesday 27th 10.30-2pm - Maycroft, Brighton, BN1 8NA
2022-09-22 insert person Jo-Anne Barber
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-09 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-20 delete address Hayes Village Hall, Hayes Street, Hayes, BR2 7LE
2022-06-20 delete address Old Farleigh Road, Warlingham, CR6 9PE
2022-06-20 delete address Rye Community Centre, Conduit Hill, Rye, TN31 7LE
2022-06-20 delete address The Old Chapel, 3 Queens Passage, Chislehurst, BR7 5AP
2022-06-20 insert address Ashtead Peace Memorial Hall, Woodfield Lane, Ashtead, KT21 2BE
2022-06-20 insert address Beare Green Village Hall, Merebank, Beare Green, Dorking, RH5 4RD
2022-06-20 insert address Bourne Hall, Spring Street, Ewell, Epsom, KT17 1UF
2022-06-20 insert address Reigate Community Centre, 53 High Street, Reigate, RH2 9AE
2022-06-20 update person_description Nicola Minney => Nicola Minney
2022-05-20 insert address Chequer Mead Theatre, De La Warr Road, East Grinstead, RH19 3BS
2022-05-20 insert address Hayes Village Hall, Hayes Street, Hayes, BR2 7LE
2022-05-20 insert address Old Farleigh Road, Warlingham, CR6 9PE
2022-05-20 insert address Rye Community Centre, Conduit Hill, Rye, TN31 7LE
2022-05-20 insert address The Old Chapel, 3 Queens Passage, Chislehurst, BR7 5AP
2022-05-20 insert address Whitstable Umbrella Centre, 10 Oxford Street, Whitstable, CT5 1DD
2022-04-18 delete address 1pm, Mycenae House, 90 Mycenae Road, Blackheath, SE3 7SE
2022-04-18 delete address 1pm, The Honeywood Museum, Carshalton, SM5 3NX
2022-04-18 delete address 2pm, Farleigh Court Golf Club, Old Farleigh Road, Warlingham, CR6 9PE
2022-04-18 delete address 2pm, Tenterden Town Hall, 24 High Street, Tenterden, TN30 6AN
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-11 insert address 1pm, Mycenae House, 90 Mycenae Road, Blackheath, SE3 7SE
2021-12-11 insert address 1pm, The Honeywood Museum, Carshalton, SM5 3NX
2021-12-11 insert address 2pm, Farleigh Court Golf Club, Old Farleigh Road, Warlingham, CR6 9PE
2021-12-11 insert address 2pm, Tenterden Town Hall, 24 High Street, Tenterden, TN30 6AN
2021-12-02 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-15 delete about_pages_linkeddomain the-saleroom.com
2021-09-15 delete contact_pages_linkeddomain the-saleroom.com
2021-09-15 delete index_pages_linkeddomain the-saleroom.com
2021-09-15 delete service_pages_linkeddomain the-saleroom.com
2021-09-15 insert about_pages_linkeddomain issuu.com
2021-09-15 insert contact_pages_linkeddomain issuu.com
2021-09-15 insert index_pages_linkeddomain issuu.com
2021-09-15 insert service_pages_linkeddomain issuu.com
2021-06-13 delete phone 020 8658 1010
2021-04-18 insert phone 020 8658 1010
2021-04-18 update website_status FlippedRobots => OK
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-02-22 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-07 delete address Ripley Arts Centre 24 Sundridge Avenue Bromley Kent BR1 2PX
2020-10-07 delete address Ripley Arts Centre, Bromley BR1 2PX
2020-10-07 delete address Ripley Arts Centre, Bromley, Kent BR1 2PX
2020-10-07 delete phone +44 (0)20 8313 3655
2020-10-07 insert address 1 Bromley Lane Chislehurst Kent BR7 6LH
2020-10-07 insert address Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH
2020-10-07 insert address Chislehurst Business Centre, 1 Bromley Lane, Chislehurst BR7 6LH
2020-10-07 insert address Chislehurst Business Centre, Bromley BR7 6LH
2020-10-07 insert phone +44 (0)20 8468 1010
2020-10-07 insert phone 020 8468 1010
2020-10-07 update primary_contact Ripley Arts Centre, Bromley BR1 2PX => Chislehurst Business Centre, Bromley BR7 6LH
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-05 insert phone 07808 737694
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-04-05 delete person Mark Stacey
2020-01-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE LIPINSKI / 21/01/2020
2020-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE LIPINSKI / 21/01/2020
2020-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE LOUISE LIPINSKI / 21/01/2020
2019-12-05 insert about_pages_linkeddomain the-saleroom.com
2019-12-05 insert contact_pages_linkeddomain the-saleroom.com
2019-12-05 insert index_pages_linkeddomain the-saleroom.com
2019-12-05 insert service_pages_linkeddomain the-saleroom.com
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-05 delete about_pages_linkeddomain the-saleroom.com
2019-10-05 delete contact_pages_linkeddomain the-saleroom.com
2019-10-05 delete index_pages_linkeddomain the-saleroom.com
2019-10-05 delete service_pages_linkeddomain the-saleroom.com
2019-09-20 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-01 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
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
2018-01-03 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-30 delete address St Mark's Hall Braemar Gardens, West Wickham, Kent BR4 0JN
2017-11-30 delete phone 07808 737694
2017-11-30 insert address Ripley Arts Centre, Bromley BR1 2PX
2017-11-30 insert address Ripley Arts Centre, Bromley, Kent BR1 2PX
2017-10-31 delete address 51-75 Bexley High Street, Bexley, DA5 1AA
2017-10-31 delete address 53 Church Lane, Oxted, RH8 9NB
2017-10-31 delete address Rushmore Hill, Knockholt, TN14 7NN
2017-10-31 delete address Westerham Road, Tatsfield, Westerham, TN16 2EU
2017-09-23 insert address 51-75 Bexley High Street, Bexley, DA5 1AA
2017-09-23 insert address 53 Church Lane, Oxted, RH8 9NB
2017-09-23 insert address Westerham Road, Tatsfield, Westerham, TN16 2EU
2017-08-07 delete address 70 Gibson Drive, West Malling, ME19 4LG
2017-07-10 delete address Harestone Valley Road, Caterham, CR3 6YN
2017-05-23 delete address Bexley High Street, Bexley Village, Kent DA5 1AA
2017-05-23 insert address 70 Gibson Drive, West Malling, ME19 4LG
2017-05-23 insert address Harestone Valley Road, Caterham, CR3 6YN
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-06 delete about_pages_linkeddomain issuu.com
2017-04-06 delete contact_pages_linkeddomain issuu.com
2017-04-06 delete index_pages_linkeddomain issuu.com
2017-04-06 delete person Alexis Newson-Smith
2017-04-06 delete person Susan Rothwell
2017-04-06 insert address Bexley High Street, Bexley Village, Kent DA5 1AA
2017-04-06 insert person Neassa Quin
2017-04-06 update person_description Mark Stacey => Mark Stacey
2017-04-06 update person_description Nicola Minney => Nicola Minney
2017-02-10 delete address 29 Melvin Road, Penge, London
2017-02-10 delete address An Indiana Louisiana 1978 LOVE poster
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-18 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-03 delete source_ip 193.84.0.160
2017-01-03 insert address 29 Melvin Road, Penge, London
2017-01-03 insert source_ip 77.246.173.251
2016-11-28 delete address Rushmore Hill, Knockholt TN14 7NN
2016-11-28 insert address An Indiana Louisiana 1978 LOVE poster
2016-10-15 delete address Hayes Village Hall Hayes, Kent, BR2 7LH
2016-10-15 insert address Rushmore Hill, Knockholt TN14 7NN
2016-09-17 insert address Hayes Village Hall Hayes, Kent, BR2 7LH
2016-09-17 insert index_pages_linkeddomain the-saleroom.com
2016-08-20 delete address Farleigh Court Golf Club Farleigh Road Surrey CR6 9PE
2016-08-20 delete address Warlingham Village Hall 399 Limpsfield Road
2016-07-20 delete address Ripley Arts Centre, 24 Sundridge Avenue, West Wickham, Kent BR1 2PX
2016-07-20 delete address St Mary's Community Hall High Street, Eltham, London SE9 1BJ
2016-07-20 insert address Farleigh Court Golf Club Farleigh Road Surrey CR6 9PE
2016-07-20 insert address Warlingham Village Hall 399 Limpsfield Road
2016-06-22 delete index_pages_linkeddomain the-saleroom.com
2016-06-22 insert address St Mary's Community Hall High Street, Eltham, London SE9 1BJ
2016-05-12 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-12 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-25 update statutory_documents 04/04/16 FULL LIST
2016-02-25 delete address Antiques Valuation Day St Mary's Community Centre, Eltham High Street, SE9 1BT
2016-02-25 delete address Jewellery Valuation Day Ripley Arts Centre, Bromley, BR1 2PX
2016-02-25 delete address Oxted Community Centre, 53 Church Lane, RH8 9NB
2016-02-25 insert index_pages_linkeddomain the-saleroom.com
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 delete index_pages_linkeddomain the-saleroom.com
2016-01-28 insert address Antiques Valuation Day St Mary's Community Centre, Eltham High Street, SE9 1BT
2016-01-28 insert address Jewellery Valuation Day Ripley Arts Centre, Bromley, BR1 2PX
2016-01-28 insert address Oxted Community Centre, 53 Church Lane, RH8 9NB
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-26 delete address Croham Road, South Croydon CR2 7HJ
2015-10-26 delete address Warlingham Church Hall, 399 Limpsfield Road, Warlingham CR6 9HA
2015-10-26 insert index_pages_linkeddomain the-saleroom.com
2015-08-31 insert address Croham Road, South Croydon CR2 7HJ
2015-08-31 insert address Warlingham Church Hall, 399 Limpsfield Road, Warlingham CR6 9HA
2015-07-07 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-07-07 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-06-16 update statutory_documents 04/04/15 FULL LIST
2015-06-08 delete address Nutfield Village Hall, Mid Street, South Nutfield, Surrey RH1 4JJ
2015-06-08 delete address St Mary's Community Hall, 180 Eltham High Street, Eltham, SE9 1BJ
2015-06-08 delete address Warlingham Village Hall, 399 Limpsfield Road, Warlingham, Surrey CR6 9HA
2015-05-09 delete address Ripley Arts Centre, Bromley, BR1 2PX
2015-05-09 insert address Nutfield Village Hall, Mid Street, South Nutfield, Surrey RH1 4JJ
2015-05-09 insert address St Mary's Community Hall, 180 Eltham High Street, Eltham, SE9 1BJ
2015-05-09 insert address Warlingham Village Hall, 399 Limpsfield Road, Warlingham, Surrey CR6 9HA
2015-04-08 insert address Ripley Arts Centre, Bromley, BR1 2PX
2015-03-11 insert address Lygon House 50 London Road Bromley Kent BR1 3RA
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-29 delete address Ripley Arts Centre, Sundridge Avenue, Bromley BR1 2PX
2014-10-29 delete contact_pages_linkeddomain google.co.uk
2014-10-29 insert phone 020 8313 3655
2014-09-24 delete address Coombe Lane, Shirley Hills, Surrey CR0 5RE
2014-09-24 insert address Ripley Arts Centre, 24 Sundridge Avenue, Bromley, Kent BR1 2PX
2014-08-16 delete address Coombe Lane, Shirley, Surrey CR0 5RE
2014-08-16 insert address Ripley Arts Centre, 24 Sundridge Avenue, West Wickham, Kent BR1 2PX
2014-05-29 delete address 3.45pm - Oxted Community Hall, Church Lane, Oxted, RH8 9NB
2014-05-29 insert address Ripley Arts Centre, Sundridge Avenue, Bromley BR1 2PX
2014-05-29 insert phone 07808 737694
2014-05-07 delete address LYGON HOUSE 50 LONDON ROAD BROMLEY UNITED KINGDOM BR1 3RA
2014-05-07 insert address LYGON HOUSE 50 LONDON ROAD BROMLEY BR1 3RA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-04-17 insert address 3.45pm - Oxted Community Hall, Church Lane, Oxted, RH8 9NB
2014-04-15 update statutory_documents 04/04/14 FULL LIST
2014-01-12 insert about_pages_linkeddomain issuu.com
2014-01-12 insert contact_pages_linkeddomain issuu.com
2014-01-12 insert index_pages_linkeddomain issuu.com
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-04 => 2015-01-31
2013-12-18 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-20 delete address Oxted Community Hall, Church Lane, Oxted, RH8 9NB
2013-10-20 delete address Soper Hall, Harestone Village Road, Caterham, CR3 6HY
2013-10-20 delete address St Mark's Hall, Braemar Gardens, West Wickham, BR4 0JN
2013-10-20 delete address Tudor Way, Petts Wood, BR5 1LH
2013-10-20 delete source_ip 69.163.212.27
2013-10-20 insert source_ip 193.84.0.160
2013-09-21 insert address Tudor Way, Petts Wood, BR5 1LH
2013-08-24 delete address Orpington Village Hall, 311 High Street, Orpington, BR6 0NN
2013-08-24 insert address Oxted Community Hall, Church Lane, Oxted, RH8 9NB
2013-08-24 insert address Soper Hall, Harestone Village Road, Caterham, CR3 6HY
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-04-04
2013-06-25 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-04-25 update statutory_documents 04/04/13 FULL LIST
2012-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SOUTHON / 11/04/2012
2012-04-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION