AUDLEY ST ELPHINS MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Accounts for a small company made up to 2023-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

04/11/244 November 2024 Satisfaction of charge 061056570008 in full

View Document

12/03/2412 March 2024 Notification of Audley Holdco No.1 Limited as a person with significant control on 2023-11-29

View Document

12/03/2412 March 2024 Cessation of Audley Court Limited as a person with significant control on 2023-11-29

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2022-12-31

View Document

01/12/231 December 2023 Registration of charge 061056570009, created on 2023-11-29

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

27/02/2327 February 2023 Registration of charge 061056570008, created on 2023-02-17

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/02/237 February 2023 Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

08/01/238 January 2023 Accounts for a small company made up to 2021-12-31

View Document

15/11/2215 November 2022 Termination of appointment of Paul David Morgan as a director on 2022-08-18

View Document

25/10/2225 October 2022 Satisfaction of charge 061056570007 in full

View Document

01/02/221 February 2022 Director's details changed for John William Nettleton on 2021-07-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/01/2228 January 2022 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

27/01/2227 January 2022 Director's details changed for John William Nettleton on 2021-07-01

View Document

02/08/212 August 2021 Termination of appointment of Jonathan Martin Austen as a director on 2021-06-30

View Document

02/08/212 August 2021 Termination of appointment of Kevin Anthony Shaw as a director on 2021-04-30

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MORGAN / 21/06/2019

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROSE

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061056570005

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061056570006

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

08/02/188 February 2018 FACILITY AGREEMENT 23/01/2018

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061056570007

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM SWAN COURT KINGSBURY CRESCENT STAINES MIDDX TW18 3BA

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / AUDLEY COURT LIMITED / 14/12/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SHAW / 26/09/2017

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR JONATHAN MARTIN AUSTEN

View Document

07/04/167 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061056570005

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061056570006

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HINDES

View Document

04/02/154 February 2015 DIRECTOR APPOINTED JOHN WILLIAM NETTLETON

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DRISCOLL

View Document

09/09/149 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MARK LEWIS WILLIAM HINDES

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW

View Document

14/03/1414 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 SAIL ADDRESS CREATED

View Document

18/02/1418 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN TRINDER

View Document

27/02/1327 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MS KATHERINE ELIZABETH ROSE

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR PAUL DAVID MORGAN

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NICHOLAS SANDERSON / 23/03/2011

View Document

29/03/1229 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED DAVID DRISCOLL

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NICHOLAS SANDERSON / 16/02/2011

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ADOPT ARTICLES 02/12/2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR IAN JENS TRINDER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 AUDITOR'S RESIGNATION

View Document

26/04/1026 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY DOMINIC CONNOLLEY

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR DOMONIC CONNELLY

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR BENEDICT KRAUZE

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR GILES RABBETTS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM SWAN COURT, WATERMAN'S BUSINESS PARK, KINGSBURY CRESCENT STAINES MIDDX TW18 3BA

View Document

20/03/0920 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 AUDITOR'S RESIGNATION

View Document

12/11/0812 November 2008 ARTICLES OF ASSOCIATION

View Document

11/11/0811 November 2008 COMPANY NAME CHANGED RAVEN AUDLEY ST ELPHINS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/11/08

View Document

06/11/086 November 2008 SECRETARY APPOINTED DOMINIC CONNOLLEY

View Document

29/10/0829 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK KIRKLAND

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN TOWNLEY

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOMONIC CONNELLY / 15/09/2008

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 S366A DISP HOLDING AGM 26/09/07

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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