AUDLEY CHASE (EARLS COLNE) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-05-14

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

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

View Document

23/05/2523 May 2025 Director's details changed for Mr Gregg Alexander Temperley on 2025-05-14

View Document

23/05/2523 May 2025 Director's details changed for Mr Harold Robert Booth on 2025-05-14

View Document

23/05/2523 May 2025 Director's details changed for Mr Marc John White on 2025-05-14

View Document

23/05/2523 May 2025 Director's details changed for Mr Michael James Edwin Hall on 2025-05-14

View Document

23/05/2523 May 2025 Director's details changed for Mr Harold Robert Booth on 2025-05-14

View Document

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

View Document

14/03/2514 March 2025 Appointment of Mr Michael James Edwin Hall as a director on 2025-03-14

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Termination of appointment of Ruth Elizabeth Eyre-Pugh as a director on 2025-01-07

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/07/2431 July 2024 Notification of a person with significant control statement

View Document

29/07/2429 July 2024 Appointment of Mr Marc John White as a director on 2024-06-13

View Document

29/07/2429 July 2024 Appointment of Mrs Ruth Elizabeth Eyre-Pugh as a director on 2024-06-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

08/12/238 December 2023 Director's details changed for Fairfield Company Secretaries Limited on 2023-12-07

View Document

08/12/238 December 2023 Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Felix Robert Keen as a director on 2022-12-01

View Document

02/12/222 December 2022 Appointment of Mrs Philippa Flanegan as a director on 2022-12-01

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

05/07/215 July 2021 Appointment of Mr Felix Keen as a director on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Craig Christian Hulbert as a director on 2021-07-05

View Document

02/07/212 July 2021 Secretary's details changed for Fairfield Company Secretaries Limited on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Fairfield Company Secretaries Limited on 2021-07-02

View Document

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

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM RANGER HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UL

View Document

29/01/2029 January 2020 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