AUDLEY CHASE (EARLS COLNE) MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2025-05-23 |
23/05/2523 May 2025 | Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-05-14 |
23/05/2523 May 2025 | Accounts for a dormant company made up to 2025-01-31 |
23/05/2523 May 2025 | Registered office address changed from Red Rock Hose, Oak Business Park Wix Road Clacton-on-Sea Essex CO16 0AT England to Red Rock House, Oak Business Park Wix Road Clacton-on-Sea Essex CO16 0AT on 2025-05-23 |
23/05/2523 May 2025 | Director's details changed for Mr Gregg Alexander Temperley on 2025-05-14 |
23/05/2523 May 2025 | Director's details changed for Mr Harold Robert Booth on 2025-05-14 |
23/05/2523 May 2025 | Director's details changed for Mr Marc John White on 2025-05-14 |
23/05/2523 May 2025 | Director's details changed for Mr Michael James Edwin Hall on 2025-05-14 |
23/05/2523 May 2025 | Director's details changed for Mr Harold Robert Booth on 2025-05-14 |
16/05/2516 May 2025 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Red Rock Hose, Oak Business Park Wix Road Clacton-on-Sea Essex CO16 0AT on 2025-05-16 |
14/03/2514 March 2025 | Appointment of Mr Michael James Edwin Hall as a director on 2025-03-14 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/01/2515 January 2025 | Termination of appointment of Ruth Elizabeth Eyre-Pugh as a director on 2025-01-07 |
15/10/2415 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/07/2431 July 2024 | Notification of a person with significant control statement |
29/07/2429 July 2024 | Appointment of Mr Marc John White as a director on 2024-06-13 |
29/07/2429 July 2024 | Appointment of Mrs Ruth Elizabeth Eyre-Pugh as a director on 2024-06-13 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
08/12/238 December 2023 | Director's details changed for Fairfield Company Secretaries Limited on 2023-12-07 |
08/12/238 December 2023 | Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07 |
09/10/239 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
02/12/222 December 2022 | Termination of appointment of Felix Robert Keen as a director on 2022-12-01 |
02/12/222 December 2022 | Appointment of Mrs Philippa Flanegan as a director on 2022-12-01 |
20/10/2220 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
05/10/215 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
05/07/215 July 2021 | Appointment of Mr Felix Keen as a director on 2021-07-05 |
05/07/215 July 2021 | Termination of appointment of Craig Christian Hulbert as a director on 2021-07-05 |
02/07/212 July 2021 | Secretary's details changed for Fairfield Company Secretaries Limited on 2021-07-02 |
02/07/212 July 2021 | Director's details changed for Fairfield Company Secretaries Limited on 2021-07-02 |
04/06/214 June 2021 | Registered office address changed from , the Maltings Hyde Hall Farm, Sandon, Buntingford, SG9 0RU, England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-06-04 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/04/209 April 2020 | Registered office address changed from , Ranger House Walnut Tree Close, Guildford, Surrey, GU1 4UL to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2020-04-09 |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM RANGER HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UL |
29/01/2029 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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