Advanced company searchLink opens in new window

AUDLEY COURT LIMITED

Company number 05160167

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
05 Mar 2024 MR01 Registration of charge 051601670025, created on 4 March 2024
30 Jan 2024 AA Full accounts made up to 31 December 2022
12 Dec 2023 MR01 Registration of charge 051601670024, created on 8 December 2023
01 Dec 2023 MR01 Registration of charge 051601670023, created on 29 November 2023
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
03 May 2023 AP01 Appointment of Ms Sian Lynne Hammer as a director on 14 March 2023
03 May 2023 AP01 Appointment of Mr Philip Michael Rolfe as a director on 14 March 2023
03 May 2023 TM01 Termination of appointment of Nicholas William John Edwards as a director on 21 February 2023
22 Feb 2023 MR01 Registration of charge 051601670022, created on 17 February 2023
07 Feb 2023 TM01 Termination of appointment of Lisa Catherine Rickman-Orpen as a director on 31 January 2023
07 Feb 2023 AD03 Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
08 Jan 2023 AA Full accounts made up to 31 December 2021
15 Nov 2022 TM01 Termination of appointment of Paul David Morgan as a director on 18 August 2022
25 Oct 2022 MR04 Satisfaction of charge 051601670017 in full
28 Sep 2022 MR01 Registration of charge 051601670019, created on 23 September 2022
28 Sep 2022 MR01 Registration of charge 051601670020, created on 23 September 2022
28 Sep 2022 MR01 Registration of charge 051601670021, created on 23 September 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 Jun 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
01 Feb 2022 CH01 Director's details changed for John William Nettleton on 1 July 2021
13 Sep 2021 AA Group of companies' accounts made up to 31 December 2019
11 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
02 Aug 2021 TM01 Termination of appointment of Jonathan Martin Austen as a director on 30 June 2021
02 Aug 2021 TM01 Termination of appointment of Kevin Anthony Shaw as a director on 30 April 2021