AUDLEY PROPERTY LIMITED

06191924
4TH FLOOR 4 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4LU

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 3 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 3 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2022 accounts Annual Accounts 3 Buy now
28 Apr 2021 accounts Annual Accounts 3 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2020 accounts Annual Accounts 3 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2019 accounts Annual Accounts 3 Buy now
02 Jul 2018 officers Change of particulars for director (Mr David Halibard) 2 Buy now
02 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2018 officers Change of particulars for director (Mrs Malka Halibard) 2 Buy now
02 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2018 officers Change of particulars for secretary (Malka Halibard) 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 accounts Annual Accounts 3 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 5 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
19 Feb 2016 officers Change of particulars for director (Mr David Halibard) 2 Buy now
19 Feb 2016 officers Change of particulars for director (Mrs Malka Halibard) 2 Buy now
19 Feb 2016 officers Change of particulars for secretary (Malka Halibard) 1 Buy now
14 Jan 2016 accounts Annual Accounts 5 Buy now
26 Apr 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 accounts Annual Accounts 5 Buy now
16 Jul 2014 officers Appointment of director (Mrs Malka Halibard) 2 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
25 Jan 2013 accounts Annual Accounts 4 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 accounts Annual Accounts 4 Buy now
29 Dec 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 capital Return of Allotment of shares 3 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
03 Aug 2010 auditors Auditors Resignation Company 2 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
29 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
31 Dec 2008 accounts Annual Accounts 2 Buy now
18 Sep 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
03 Jun 2008 officers Appointment terminated director lee galloway 1 Buy now
03 Jun 2008 officers Appointment terminated secretary david vallance 1 Buy now
03 Jun 2008 officers Secretary appointed malka halibard 2 Buy now
03 Jun 2008 officers Director appointed david halibard 2 Buy now
22 May 2008 incorporation Memorandum Articles 12 Buy now
16 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Mar 2007 incorporation Incorporation Company 17 Buy now