Advanced company searchLink opens in new window

SOUTH AUDLEY SECURITIES LIMITED

Company number 02510712

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)
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
  • GBP 2
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
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
13 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
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