AUDLEY GROUP DEVELOPMENTS 2 LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

07/02/257 February 2025 Accounts for a small company made up to 2023-12-31

View Document

04/11/244 November 2024 Satisfaction of charge 109653700002 in full

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

13/03/2413 March 2024 Cessation of Audley Court Limited as a person with significant control on 2023-11-29

View Document

13/03/2413 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 Mayfield Villages Limited as a person with significant control on 2023-11-29

View Document

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

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 109653700003, created on 2023-11-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

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

24/02/2324 February 2023 Registration of charge 109653700002, created on 2023-02-17

View Document

08/02/238 February 2023 Satisfaction of charge 109653700001 in full

View Document

06/02/236 February 2023 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

06/02/236 February 2023 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater 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

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

01/02/221 February 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

12/06/1912 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

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

08/02/188 February 2018 ALTER ARTICLES 24/01/2018

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

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MAYFIELD VILLAGES LIMITED / 14/12/2017

View Document

06/10/176 October 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

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

View Document

15/09/1715 September 2017 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