Advanced company searchLink opens in new window

AUDLEY GROUP LIMITED

Company number 09906780

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)
22 Dec 2017 MR01 Registration of charge 099067800001, created on 19 December 2017
22 Dec 2017 MR01 Registration of charge 099067800002, created on 19 December 2017
12 Dec 2017 AD01 Registered office address changed from Swan Court Watermans Business Park, Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England to 65 High Street Egham TW20 9EY on 12 December 2017
12 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
06 Dec 2017 PSC05 Change of details for Maref Topco Limited as a person with significant control on 10 April 2017
14 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
18 Aug 2017 CH01 Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017
09 Mar 2017 AP01 Appointment of Mr Michael Bruhn as a director on 24 February 2017
07 Mar 2017 TM01 Termination of appointment of Charles John Ferguson-Davie as a director on 6 March 2017
07 Feb 2017 TM02 Termination of appointment of Saira Jane Johnston as a secretary on 12 January 2017
16 Jan 2017 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to Swan Court Watermans Business Park, Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on 16 January 2017
13 Jan 2017 TM02 Termination of appointment of Saira Jane Johnston as a secretary on 12 January 2017
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 193,068,848
09 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
09 Jan 2017 AP01 Appointment of Mr Kevin Anthony Shaw as a director on 4 January 2017
09 Jan 2017 AP01 Appointment of Mr Paul David Morgan as a director on 4 January 2017
12 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
10 Dec 2016 AP01 Appointment of Mr Malcolm Nicholas Sanderson as a director on 9 December 2016
10 Dec 2016 AP01 Appointment of Mr Jonathan Martin Austen as a director on 9 December 2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 97,818,618
08 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-08
  • GBP 100