SOUTH AUDLEY SECURITIES LIMITED

02510712
RIVERSIDE HOUSE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP

Documents

Documents
Date Category Description Pages
12 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 9 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 6 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2022 officers Appointment of director (Mr John Croft Elkington) 2 Buy now
12 Jan 2022 accounts Annual Accounts 6 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2021 accounts Annual Accounts 8 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 accounts Annual Accounts 6 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2019 accounts Annual Accounts 8 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2018 mortgage Registration of a charge 21 Buy now
16 Mar 2018 mortgage Registration of a charge 21 Buy now
16 Mar 2018 mortgage Registration of a charge 21 Buy now
09 Jan 2018 accounts Annual Accounts 10 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 mortgage Registration of a charge 20 Buy now
13 Nov 2017 mortgage Registration of a charge 20 Buy now
13 Nov 2017 mortgage Registration of a charge 20 Buy now
13 Nov 2017 mortgage Registration of a charge 20 Buy now
13 Nov 2017 mortgage Registration of a charge 19 Buy now
07 Apr 2017 mortgage Registration of a charge 19 Buy now
07 Apr 2017 mortgage Registration of a charge 19 Buy now
07 Apr 2017 mortgage Registration of a charge 19 Buy now
07 Apr 2017 mortgage Registration of a charge 19 Buy now
07 Apr 2017 mortgage Registration of a charge 19 Buy now
13 Jan 2017 accounts Annual Accounts 10 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2016 mortgage Registration of a charge 29 Buy now
08 Mar 2016 mortgage Registration of a charge 29 Buy now
08 Mar 2016 mortgage Registration of a charge 29 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2016 accounts Annual Accounts 10 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2015 officers Appointment of director (Mr John Crofts Elkington) 2 Buy now
02 Nov 2015 officers Termination of appointment of director (Charles James Hamilton Newton) 1 Buy now
02 Nov 2015 officers Appointment of secretary (Mr Stuart Page) 2 Buy now
02 Nov 2015 officers Termination of appointment of secretary (Charles James Hamilton Newton) 1 Buy now
04 Feb 2015 accounts Annual Accounts 9 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 9 Buy now
16 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 9 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
12 Jan 2012 accounts Annual Accounts 9 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 officers Appointment of secretary (Mr Charles James Hamilton Newton) 2 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2011 officers Appointment of director (Mr Charles James Hamilton Newton) 2 Buy now
22 Jun 2011 officers Termination of appointment of director (Lee Brooks) 1 Buy now
22 Jun 2011 officers Termination of appointment of director (John Elkington) 1 Buy now
22 Jun 2011 officers Termination of appointment of secretary (Lee Brooks) 1 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
21 Jan 2011 accounts Amended Accounts 9 Buy now
08 Nov 2010 accounts Annual Accounts 9 Buy now
26 Aug 2010 annual-return Annual Return 5 Buy now
26 Aug 2010 officers Change of particulars for director (John Croft Elkington) 2 Buy now
05 May 2010 officers Appointment of director (Mr Lee Michael Brooks) 3 Buy now
05 May 2010 officers Termination of appointment of director (Toby Nicholson) 1 Buy now
08 Feb 2010 accounts Annual Accounts 9 Buy now
21 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Jan 2010 officers Appointment of secretary (Lee Michael Brooks) 3 Buy now
08 Sep 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
12 Mar 2009 officers Director appointed toby ian royds gordon nicholson 2 Buy now
12 Mar 2009 officers Appointment terminated secretary charles newton 1 Buy now
20 Jan 2009 accounts Annual Accounts 11 Buy now
14 Aug 2008 annual-return Return made up to 11/06/08; no change of members 6 Buy now
02 May 2008 accounts Annual Accounts 10 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED 1 Buy now
23 Jul 2007 annual-return Return made up to 11/06/07; no change of members 6 Buy now
11 May 2007 accounts Annual Accounts 9 Buy now
15 Aug 2006 annual-return Return made up to 11/06/06; full list of members 6 Buy now
19 Apr 2006 accounts Annual Accounts 8 Buy now
30 Nov 2005 officers Director's particulars changed 1 Buy now
20 Sep 2005 address Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF 1 Buy now
20 Jun 2005 annual-return Return made up to 11/06/05; full list of members 6 Buy now
20 Dec 2004 accounts Annual Accounts 10 Buy now
29 Jun 2004 annual-return Return made up to 11/06/04; full list of members 6 Buy now