Advanced company searchLink opens in new window

AUDLEY CHAUCER LIMITED

Company number 10696124

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Aug 2024 TM01 Termination of appointment of Catriona Sheehan as a director on 13 August 2024
13 Aug 2024 TM01 Termination of appointment of Briefs Law Limited as a director on 13 August 2024
17 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 AP02 Appointment of Briefs Law Limited as a director on 29 August 2023
17 Mar 2023 CH01 Director's details changed for Ms Kay Catherine Stewart on 17 March 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jun 2022 AP01 Appointment of Ms Catriona Sheehan as a director on 24 June 2022
29 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
11 Sep 2020 TM01 Termination of appointment of Malcolm Howard Simmons as a director on 1 September 2020
12 Aug 2020 AP01 Appointment of Mr Malcolm Howard Simmons as a director on 10 August 2020
28 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
10 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 May 2018 TM01 Termination of appointment of Kimberley Aiken as a director on 11 May 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Feb 2018 AD01 Registered office address changed from Bewley House Bewley House 1 Park Road Esher Surrey KT10 8NP England to Bewley House Park Road Esher KT10 8NP on 28 February 2018
30 Jan 2018 AD01 Registered office address changed from Cobham House 1 High Street Cobham Surrey KT11 9EE England to Bewley House Bewley House 1 Park Road Esher Surrey KT10 8NP on 30 January 2018
25 Jan 2018 AD01 Registered office address changed from 13 Chaucer Avenue Weybridge KT13 0SS England to Cobham House 1 High Street Cobham Surrey KT11 9EE on 25 January 2018