About

Registered Number: 06105641
Date of Incorporation: 14/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 65 High Street, Egham, Surrey, TW20 9EY,

 

Founded in 2007, Audley Mote Management Ltd has its registered office in Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 February 2020
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 13 June 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 13 July 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
CS01 - N/A 16 February 2018
RESOLUTIONS - N/A 08 February 2018
MR01 - N/A 29 January 2018
AD01 - Change of registered office address 15 December 2017
PSC05 - N/A 14 December 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 07 April 2016
MR01 - N/A 18 March 2016
MR01 - N/A 18 March 2016
MR04 - N/A 22 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
MR04 - N/A 31 October 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 14 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2014
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 03 October 2010
AUD - Auditor's letter of resignation 03 August 2010
AR01 - Annual Return 26 April 2010
TM01 - Termination of appointment of director 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
AUD - Auditor's letter of resignation 20 January 2009
MEM/ARTS - N/A 12 November 2008
CERTNM - Change of name certificate 11 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
RESOLUTIONS - N/A 01 October 2007
RESOLUTIONS - N/A 01 October 2007
RESOLUTIONS - N/A 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
395 - Particulars of a mortgage or charge 03 May 2007
225 - Change of Accounting Reference Date 17 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
395 - Particulars of a mortgage or charge 21 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

Debenture 01 May 2007 Fully Satisfied

N/A

Debenture 16 March 2007 Fully Satisfied

N/A

Debenture 16 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.