AUDLEY GROUP LIMITED

65 High Street, Egham, TW20 9EY, England
StatusACTIVE
Company No.09906780
CategoryPrivate Limited Company
Incorporated08 Dec 2015
Age8 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

AUDLEY GROUP LIMITED is an active private limited company with number 09906780. It was incorporated 8 years, 5 months, 4 days ago, on 08 December 2015. The company address is 65 High Street, Egham, TW20 9EY, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099067800008

Charge creation date: 2024-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-25

Charge number: 099067800009

Documents

View document PDF

Accounts amended with accounts type group

Date: 18 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099067800007

Charge creation date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-21

Officer name: Nicholas William John Edwards

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Feb 2023

Category: Address

Type: AD03

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Change sail address company with new address

Date: 06 Feb 2023

Category: Address

Type: AD02

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henrik Nohr Poulsen

Termination date: 2022-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bruhn

Appointment date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Paul David Morgan

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2021

Action Date: 08 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-08

Charge number: 099067800006

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Jonathan Martin Austen

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Anthony Shaw

Termination date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-10

Charge number: 099067800005

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mr Charles John Ferguson-Davie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2021

Action Date: 29 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099067800004

Charge creation date: 2021-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Nicholas Sanderson

Change date: 2020-12-07

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Morgan

Change date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Anthony Shaw

Change date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-24

Officer name: Mr Nicholas William John Edwards

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 23 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-23

Capital : 266,958,136 GBP

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Michael Bruhn

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Henrik Nohr Poulsen

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Charles Ferguson-Davie

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2020

Action Date: 17 Dec 2019

Category: Capital

Type: SH01

Capital : 266,888,136 GBP

Date: 2019-12-17

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2020

Action Date: 17 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-17

Capital : 265,304,045 GBP

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Capital : 244,154,846 GBP

Date: 2018-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Maref Topco Limited

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Mr Malcolm Nicholas Sanderson

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Mr Jonathan Martin Austen

Documents

View document PDF

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 creation date: 2018-01-26

Charge number: 099067800003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099067800001

Charge creation date: 2017-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099067800002

Charge creation date: 2017-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

New address: 65 High Street Egham TW20 9EY

Old address: Swan Court Watermans Business Park, Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-10

Psc name: Maref Topco Limited

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-18

Officer name: Mr Marc Edward Charles Gilbard

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bruhn

Appointment date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Ferguson-Davie

Termination date: 2017-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saira Jane Johnston

Termination date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: Nightingale House 65 Curzon Street London W1J 8PE United Kingdom

New address: Swan Court Watermans Business Park, Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-12

Officer name: Saira Jane Johnston

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 16 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-16

Capital : 193,068,848 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Anthony Shaw

Appointment date: 2017-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Morgan

Appointment date: 2017-01-04

Documents

View document PDF

Resolution

Date: 12 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Nicholas Sanderson

Appointment date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-09

Officer name: Mr Jonathan Martin Austen

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 14 Dec 2015

Category: Capital

Type: SH01

Capital : 97,818,618 GBP

Date: 2015-12-14

Documents

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST ASPIRATIONS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10297309
Status:ACTIVE
Category:Private Limited Company

EMERGENCY PERSONNEL HOME CARE LTD

1ST FLOOR 150-154 BOROUGH HIGH STREET,LONDON,SE1 1LB

Number:10127302
Status:ACTIVE
Category:Private Limited Company

FORSTMILL RESOURCES L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026661
Status:ACTIVE
Category:Limited Partnership

KITSCH COFFEE LIMITED

NETCHWOOD FINANCE LTD ATLANTIC BUSINESS CENTRE,ALTRINCHAM,WA14 5NQ

Number:09937488
Status:LIQUIDATION
Category:Private Limited Company

LXB KINGSMEAD LP

15 ATHOLL CRESCENT,EDINBURGH,EH3 8HA

Number:SL017326
Status:ACTIVE
Category:Limited Partnership

THORNTONS PROPERTY (OAKWORTH) LIMITED

THE OLD BARN MATTHEW LANE,KEIGHLEY,BD20 9DF

Number:00773976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source