AUDLEY ELLERSLIE LIMITED - History of Changes


DateDescription
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