AUDLEY GROUP DEVELOPMENTS 2 LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
07/02/257 February 2025 | Accounts for a small company made up to 2023-12-31 |
04/11/244 November 2024 | Satisfaction of charge 109653700002 in full |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-08 with updates |
13/03/2413 March 2024 | Cessation of Audley Court Limited as a person with significant control on 2023-11-29 |
13/03/2413 March 2024 | Notification of Audley Holdco No.1 Limited as a person with significant control on 2023-11-29 |
12/03/2412 March 2024 | Cessation of Mayfield Villages Limited as a person with significant control on 2023-11-29 |
12/03/2412 March 2024 | Notification of Audley Court Limited as a person with significant control on 2023-11-29 |
30/01/2430 January 2024 | Accounts for a small company made up to 2022-12-31 |
01/12/231 December 2023 | Registration of charge 109653700003, created on 2023-11-29 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
28/02/2328 February 2023 | Memorandum and Articles of Association |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
24/02/2324 February 2023 | Registration of charge 109653700002, created on 2023-02-17 |
08/02/238 February 2023 | Satisfaction of charge 109653700001 in full |
06/02/236 February 2023 | Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
06/02/236 February 2023 | Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
08/01/238 January 2023 | Accounts for a small company made up to 2021-12-31 |
15/11/2215 November 2022 | Termination of appointment of Paul David Morgan as a director on 2022-08-18 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
01/02/221 February 2022 | Director's details changed for John William Nettleton on 2021-07-01 |
02/08/212 August 2021 | Termination of appointment of Jonathan Martin Austen as a director on 2021-06-30 |
02/08/212 August 2021 | Termination of appointment of Kevin Anthony Shaw as a director on 2021-04-30 |
12/06/1912 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
24/05/1924 May 2019 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROSE |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES |
08/02/188 February 2018 | ALTER ARTICLES 24/01/2018 |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SWAN COURT KINGSBURY CRESCENT STAINES-UPON-THAMES MIDDLESEX TW18 3BA UNITED KINGDOM |
14/12/1714 December 2017 | PSC'S CHANGE OF PARTICULARS / MAYFIELD VILLAGES LIMITED / 14/12/2017 |
06/10/176 October 2017 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
26/09/1726 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SHAW / 26/09/2017 |
15/09/1715 September 2017 | 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