- Company Overview for SOUTH AUDLEY SECURITIES LIMITED (02510712)
- Filing history for SOUTH AUDLEY SECURITIES LIMITED (02510712)
- People for SOUTH AUDLEY SECURITIES LIMITED (02510712)
- Charges for SOUTH AUDLEY SECURITIES LIMITED (02510712)
- More for SOUTH AUDLEY SECURITIES LIMITED (02510712)
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) |
---|---|---|---|
08 Mar 2016 | MR01 | Registration of charge 025107120003, created on 26 February 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from Flat 5 South Audley Street London W1K 2PF England to Flat 5 30 South Audley Street London W1K 2PF on 9 February 2016 | |
09 Feb 2016 | AD01 | Registered office address changed from 3 30 South Audley Street London W1K 2PF to Flat 5 30 South Audley Street London W1K 2PF on 9 February 2016 | |
04 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
02 Nov 2015 | AD01 | Registered office address changed from Glebe Stables Hastings Road Northiam Rye East Sussex TN31 6NH to 3 30 South Audley Street London W1K 2PF on 2 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr John Crofts Elkington as a director on 2 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Charles James Hamilton Newton as a director on 1 November 2015 | |
02 Nov 2015 | AP03 | Appointment of Mr Stuart Page as a secretary on 2 November 2015 | |
02 Nov 2015 | TM02 | Termination of appointment of Charles James Hamilton Newton as a secretary on 1 November 2015 | |
04 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
30 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
16 Jan 2014 | CERTNM |
Company name changed homefirm LIMITED\certificate issued on 16/01/14
|
|
13 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
29 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
22 Jun 2011 | AP03 | Appointment of Mr Charles James Hamilton Newton as a secretary | |
22 Jun 2011 | AD01 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY on 22 June 2011 | |
22 Jun 2011 | AP01 | Appointment of Mr Charles James Hamilton Newton as a director | |
22 Jun 2011 | TM01 | Termination of appointment of Lee Brooks as a director | |
22 Jun 2011 | TM01 | Termination of appointment of John Elkington as a director | |
22 Jun 2011 | TM02 | Termination of appointment of Lee Brooks as a secretary |