AUDLEY STANBRIDGE EARLS MANAGEMENT LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a small company made up to 2023-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

20/12/2420 December 2024 Satisfaction of charge 099454540002 in full

View Document

18/12/2418 December 2024 Registration of charge 099454540003, created on 2024-12-16

View Document

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

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with no updates

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

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

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

18/01/2218 January 2022 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

18/01/2218 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 Kevin Anthony Shaw as a director on 2021-04-30

View Document

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

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099454540001

View Document

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

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / AUDLEY COURT LIMITED / 15/12/2017

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

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 099454540001

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

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

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 SAIL ADDRESS CREATED

View Document

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

View Document

18/01/1618 January 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

11/01/1611 January 2016 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