Advanced company searchLink opens in new window

AUDLEY CLARKE SOLICITORS LIMITED

Company number 09730853

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)
11 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
16 Dec 2021 AD01 Registered office address changed from Suite 1 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CS4 8GJ England to Suite 1 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 16 December 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jun 2021 PSC05 Change of details for Stanton Fisher Holdings Limited as a person with significant control on 17 June 2021
17 Jun 2021 AD01 Registered office address changed from Suite 2.04 Blackbox Beech Lane Wilmslow Cheshire SK9 5ER England to Suite 1 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CS4 8GJ on 17 June 2021
16 Jun 2021 TM01 Termination of appointment of Brady Michael Collins as a director on 15 December 2020
11 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
12 Feb 2020 PSC05 Change of details for Stanton Fisher Holdings Limited as a person with significant control on 9 January 2020
12 Feb 2020 AD01 Registered office address changed from Dalton House Dane Road Sale M33 7AR United Kingdom to Suite 2.04 Blackbox Beech Lane Wilmslow Cheshire SK9 5ER on 12 February 2020
13 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
22 Nov 2019 TM01 Termination of appointment of William David O'brien as a director on 5 November 2019
06 Nov 2019 PSC05 Change of details for Stanton Fisher Holdings Limited as a person with significant control on 25 September 2019
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 January 2018
  • GBP 300,000
19 Jun 2018 TM01 Termination of appointment of Steven David Hulme as a director on 31 May 2018
19 Apr 2018 AP01 Appointment of Mr William David O'brien as a director on 18 April 2018
06 Dec 2017 CH01 Director's details changed for Mrs Mandi Louise Mclauchlan on 30 November 2017