Advanced company searchLink opens in new window

AUDLEY STANBRIDGE EARLS LIMITED

Company number 09945462

Filter by category

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)
29 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
17 Dec 2023 AA Full accounts made up to 31 December 2022
07 Feb 2023 AD03 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
26 May 2022 AA Full accounts made up to 31 December 2021
05 May 2022 TM01 Termination of appointment of Timothy James Hunter Campbell as a director on 11 February 2022
05 May 2022 AP01 Appointment of Domas Karsokas as a director on 11 February 2022
24 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
18 Jan 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
14 Dec 2021 AA Full accounts made up to 31 December 2020
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 TM01 Termination of appointment of Gary Lee Burton as a director on 2 November 2020
19 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
15 Feb 2021 AA Full accounts made up to 31 December 2019
24 Dec 2020 AP01 Appointment of Mr Gary Lee Burton as a director on 2 November 2020
10 Sep 2020 TM01 Termination of appointment of Jose Francisco De Asis De Pablo Deco as a director on 10 August 2020
10 Sep 2020 AP01 Appointment of Mr Timothy James Hunter Campbell as a director on 10 August 2020
27 Feb 2020 MR01 Registration of charge 099454620003, created on 20 February 2020
04 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with updates
06 Jan 2020 CH01 Director's details changed for Mr Malcolm Nicholas Sanderson on 11 January 2016
15 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of finance documents 03/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2019 MR04 Satisfaction of charge 099454620001 in full
11 Oct 2019 MR04 Satisfaction of charge 099454620002 in full
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 879,411