- Company Overview for AUDLEY CHAUCER LIMITED (10696124)
- Filing history for AUDLEY CHAUCER LIMITED (10696124)
- People for AUDLEY CHAUCER LIMITED (10696124)
- More for AUDLEY CHAUCER LIMITED (10696124)
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 |