Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 6 => 7 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 4 => 6 |
2023-04-07 |
update num_mort_satisfied 2 => 4 |
2023-02-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2023-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN |
2022-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081305100003 |
2022-10-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081305100004 |
2022-10-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-05 |
update statutory_documents ADOPT ARTICLES 06/09/2022 |
2022-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081305100005 |
2022-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081305100006 |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2022-06-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET
MANCHESTER
ENGLAND
M1 5ES
ENGLAND |
2022-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM NETTLETON / 01/07/2021 |
2021-10-07 |
update accounts_last_madeup_date 2018-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2020-12-31 => 2022-09-30 |
2021-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUSTEN |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SHAW |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2020-12-24 |
update statutory_documents DIRECTOR APPOINTED MR GARY LEE BURTON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2019-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MORGAN / 21/06/2019 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NICHOLAS SANDERSON / 04/07/2012 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROSE |
2018-08-07 |
update account_category FULL => SMALL |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICK SANDERSON |
2018-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NICHOLAS SANDERSON / 15/12/2017 |
2018-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MORGAN / 15/12/2017 |
2018-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MALCOLM SANDERSON / 04/07/2012 |
2018-04-07 |
update num_mort_outstanding 4 => 2 |
2018-04-07 |
update num_mort_satisfied 0 => 2 |
2018-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081305100001 |
2018-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081305100002 |
2018-03-07 |
update num_mort_charges 2 => 4 |
2018-03-07 |
update num_mort_outstanding 2 => 4 |
2018-02-08 |
update statutory_documents FACILITY AGREEMENT 23/01/2018 |
2018-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081305100003 |
2018-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081305100004 |
2018-01-07 |
delete address SWAN COURT KINGSBURY CRESCENT STAINES TW18 3BA |
2018-01-07 |
insert address 65 HIGH STREET EGHAM SURREY UNITED KINGDOM TW20 9EY |
2018-01-07 |
update registered_address |
2017-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2017 FROM
SWAN COURT KINGSBURY CRESCENT
STAINES
TW18 3BA |
2017-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AUDLEY COURT LIMITED / 14/12/2017 |
2017-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY SHAW / 26/09/2017 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2016-10-13 |
update statutory_documents SAIL ADDRESS CREATED |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARTIN AUSTEN |
2016-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-05-12 |
update num_mort_charges 0 => 2 |
2016-05-12 |
update num_mort_outstanding 0 => 2 |
2016-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081305100001 |
2016-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081305100002 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-09-07 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-08-21 |
update statutory_documents 04/07/15 FULL LIST |
2015-05-07 |
insert company_previous_name AUDLEY MALVERN LIMITED |
2015-05-07 |
update name AUDLEY MALVERN LIMITED => AUDLEY ELLERSLIE LIMITED |
2015-04-24 |
update statutory_documents COMPANY NAME CHANGED AUDLEY MALVERN LIMITED
CERTIFICATE ISSUED ON 24/04/15 |
2015-02-04 |
update statutory_documents DIRECTOR APPOINTED JOHN WILLIAM NETTLETON |
2015-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DRISCOLL |
2015-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HINDES |
2015-02-03 |
update statutory_documents DIRECTOR APPOINTED MRS KATHERINE ELIZABETH ROSE |
2014-09-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-09-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-04-04 => 2015-09-30 |
2014-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
delete address SWAN COURT KINGSBURY CRESCENT STAINES UNITED KINGDOM TW18 3BA |
2014-08-07 |
insert address SWAN COURT KINGSBURY CRESCENT STAINES TW18 3BA |
2014-08-07 |
update company_status Active - Proposal to Strike off => Active |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-07-28 |
update statutory_documents 04/07/14 FULL LIST |
2014-07-07 |
update company_status Active => Active - Proposal to Strike off |
2014-07-01 |
update statutory_documents FIRST GAZETTE |
2014-04-15 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW |
2014-04-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEWIS WILLIAM HINDES |
2013-08-01 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-08-01 |
update returns_last_madeup_date null => 2013-07-04 |
2013-08-01 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-07-11 |
update statutory_documents 04/07/13 FULL LIST |
2013-06-25 |
update account_ref_month 7 => 12 |
2013-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TRINDER |
2013-02-27 |
update statutory_documents CURREXT FROM 31/07/2013 TO 31/12/2013 |
2012-07-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |