AUDLEY CHALFONT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 08520694 |
Category | Private Limited Company |
Incorporated | 08 May 2013 |
Age | 10 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AUDLEY CHALFONT MANAGEMENT LIMITED is an active private limited company with number 08520694. It was incorporated 10 years, 11 months, 19 days ago, on 08 May 2013. The company address is 65 High Street, Egham, TW20 9EY, Surrey, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-04
Charge number: 085206940007
Documents
Accounts with accounts type small
Date: 30 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Move registers to sail company with new address
Date: 07 Feb 2023
Category: Address
Type: AD03
New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
Documents
Accounts with accounts type small
Date: 08 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul David Morgan
Termination date: 2022-08-18
Documents
Mortgage satisfy charge full
Date: 25 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085206940004
Documents
Resolution
Date: 05 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2022
Action Date: 23 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085206940005
Charge creation date: 2022-09-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2022
Action Date: 23 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-23
Charge number: 085206940006
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Change sail address company with old address new address
Date: 06 May 2022
Category: Address
Type: AD02
Old address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England
New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
Documents
Change person director company with change date
Date: 01 Feb 2022
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John William Nettleton
Change date: 2021-07-01
Documents
Accounts with accounts type small
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 10 Sep 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Martin Austen
Termination date: 2021-06-30
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Kevin Anthony Shaw
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Appoint person director company with name date
Date: 24 Dec 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Lee Burton
Appointment date: 2020-11-02
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Morgan
Change date: 2019-06-21
Documents
Accounts with accounts type small
Date: 11 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 27 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Elizabeth Rose
Termination date: 2019-04-27
Documents
Accounts with accounts type small
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Termination secretary company with name termination date
Date: 15 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nick Sanderson
Termination date: 2018-05-08
Documents
Change person director company with change date
Date: 09 May 2018
Action Date: 08 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nick Sanderson
Change date: 2013-05-08
Documents
Mortgage satisfy charge full
Date: 14 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085206940002
Documents
Mortgage satisfy charge full
Date: 14 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085206940003
Documents
Resolution
Date: 08 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2018
Action Date: 26 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085206940004
Charge creation date: 2018-01-26
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-14
Psc name: Audley Court Limited
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
Old address: Swan Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA
Change date: 2017-12-14
New address: 65 High Street Egham Surrey TW20 9EY
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Anthony Shaw
Change date: 2017-09-26
Documents
Accounts with accounts type full
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Martin Austen
Appointment date: 2016-07-01
Documents
Change sail address company with new address
Date: 13 Oct 2016
Category: Address
Type: AD02
New address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
Documents
Accounts with accounts type full
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2016
Action Date: 11 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-11
Charge number: 085206940002
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Mar 2016
Action Date: 11 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-11
Charge number: 085206940003
Documents
Mortgage satisfy charge full
Date: 23 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085206940001
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-23
Officer name: David Edward Driscoll
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Lewis William Hindes
Termination date: 2015-01-23
Documents
Appoint person director company with name date
Date: 03 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: John William Nettleton
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-04
Officer name: Nick Sanderson
Documents
Accounts with made up date
Date: 11 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Appoint person director company with name date
Date: 17 Apr 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-24
Officer name: Mr Mark Lewis William Hindes
Documents
Appoint person director company with name date
Date: 17 Apr 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Anthony Shaw
Appointment date: 2014-03-24
Documents
Change account reference date company previous shortened
Date: 05 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2013
Action Date: 31 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2013-07-31
Charge number: 085206940001
Documents
Some Companies
25 CAMMO GROVE,EDINBURGH,EH4 8EX
Number: | SC494386 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86-88 BRIDGE STREET,CRAIGAVON,BT63 5AE
Number: | NI611988 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 CANTLEY GARDENS,ILFORD,IG2 6QB
Number: | 10899158 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 COURT ROAD,BIRMINGHAM,B23 6NP
Number: | 11847645 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRADOC HOUSE,ABERKENFIG,CF32 9PL
Number: | 10916137 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 WOOD STREET,LONDON,EC2V 6DL
Number: | 10198759 |
Status: | ACTIVE |
Category: | Private Limited Company |