Advanced company searchLink opens in new window

AUDLEY CHALFONT MANAGEMENT LIMITED

Company number 08520694

Filter by category

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)
16 May 2019 TM01 Termination of appointment of Katherine Elizabeth Rose as a director on 27 April 2019
11 Jul 2018 AA Accounts for a small company made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
15 May 2018 TM02 Termination of appointment of Nick Sanderson as a secretary on 8 May 2018
09 May 2018 CH01 Director's details changed for Nick Sanderson on 8 May 2013
14 Mar 2018 MR04 Satisfaction of charge 085206940002 in full
14 Mar 2018 MR04 Satisfaction of charge 085206940003 in full
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 23/01/2018
29 Jan 2018 MR01 Registration of charge 085206940004, created on 26 January 2018
14 Dec 2017 PSC05 Change of details for Audley Court Limited as a person with significant control on 14 December 2017
14 Dec 2017 AD01 Registered office address changed from Swan Court Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA to 65 High Street Egham Surrey TW20 9EY on 14 December 2017
26 Sep 2017 CH01 Director's details changed for Mr Kevin Anthony Shaw on 26 September 2017
16 Aug 2017 AA Full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
02 Nov 2016 AP01 Appointment of Mr Jonathan Martin Austen as a director on 1 July 2016
13 Oct 2016 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES
21 Sep 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
18 Mar 2016 MR01 Registration of charge 085206940002, created on 11 March 2016
18 Mar 2016 MR01 Registration of charge 085206940003, created on 11 March 2016
23 Feb 2016 MR04 Satisfaction of charge 085206940001 in full
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
04 Feb 2015 TM01 Termination of appointment of David Edward Driscoll as a director on 23 January 2015
03 Feb 2015 TM01 Termination of appointment of Mark Lewis William Hindes as a director on 23 January 2015