AUDLEY HOUSE MANAGEMENT (PETERBOROUGH) LIMITED: Filings - Page 2
Overview
| Company Name | AUDLEY HOUSE MANAGEMENT (PETERBOROUGH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01651452 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for AUDLEY HOUSE MANAGEMENT (PETERBOROUGH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Douglas Alan Gordon as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Belgravia Block Management Ltd as a secretary on Feb 16, 2017 | 2 pages | AP04 | ||||||||||
Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on Feb 16, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jane Phillips as a secretary on Feb 16, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Douglas Alan Gordon on Aug 17, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Phillip David Armstrong on Aug 17, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from * C/O Galbraith Property Services Ltd Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG* on Nov 20, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Galbraith Property Services Ltd Northampton Science Park Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG* on Mar 25, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * C/O Harvey Winning & Co 11 Thorpe Road Peterborough PE3 6AB United Kingdom* on Mar 25, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Jane Phillips as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from * C/O C/O Mr P Armstrong 90 Audley House Audley Gate Peterborough PE3 9PL United Kingdom* on Feb 28, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 59 Audley House Audley Gate Netherton Peterborough PE3 9PL United Kingdom* on Nov 09, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sally Payne as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Phillip David Armstrong as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0