AA |
Small-sized company accounts made up to 31st December 2022
filed on: 30th, January 2024
|
accounts |
Free Download
(24 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS at an unknown date
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 8th, January 2023
|
accounts |
Free Download
(27 pages)
|
TM01 |
18th August 2022 - the day director's appointment was terminated
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081305100004 in full
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081305100003 in full
filed on: 25th, October 2022
|
mortgage |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, October 2022
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, October 2022
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 081305100005, created on 23rd September 2022
filed on: 28th, September 2022
|
mortgage |
Free Download
(78 pages)
|
MR01 |
Registration of charge 081305100006, created on 23rd September 2022
filed on: 28th, September 2022
|
mortgage |
Free Download
(149 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England
filed on: 8th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 11th, September 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 10th, September 2021
|
accounts |
Free Download
(29 pages)
|
TM01 |
30th April 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
30th June 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2020
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st June 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th July 2012 director's details were changed
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
27th April 2019 - the day director's appointment was terminated
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 13th, July 2018
|
accounts |
Free Download
(24 pages)
|
TM02 |
8th May 2018 - the day secretary's appointment was terminated
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 15th December 2017 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th December 2017 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th July 2012 director's details were changed
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 081305100002 in full
filed on: 14th, March 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 081305100001 in full
filed on: 14th, March 2018
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 8th, February 2018
|
resolution |
Free Download
|
MR01 |
Registration of charge 081305100004, created on 26th January 2018
filed on: 29th, January 2018
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 081305100003, created on 26th January 2018
filed on: 29th, January 2018
|
mortgage |
Free Download
(55 pages)
|
AD01 |
Address change date: 15th December 2017. New Address: 65 High Street Egham Surrey TW20 9EY. Previous address: Swan Court Kingsbury Crescent Staines TW18 3BA
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 26th September 2017 director's details were changed
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 081305100002, created on 11th March 2016
filed on: 18th, March 2016
|
mortgage |
Free Download
(69 pages)
|
MR01 |
Registration of charge 081305100001, created on 11th March 2016
filed on: 18th, March 2016
|
mortgage |
Free Download
(36 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, September 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 4th July 2015 with full list of members
filed on: 21st, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st August 2015: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed audley malvern LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
|
change of name |
Free Download
|
TM01 |
23rd January 2015 - the day director's appointment was terminated
filed on: 4th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
23rd January 2015 - the day director's appointment was terminated
filed on: 4th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2012
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th July 2014 with full list of members
filed on: 28th, July 2014
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th March 2014
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2014
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th July 2013 with full list of members
filed on: 11th, July 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
25th April 2013 - the day director's appointment was terminated
filed on: 10th, June 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2013 to 31st December 2013
filed on: 27th, February 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, July 2012
|
incorporation |
Free Download
(25 pages)
|