About

Registered Number: 04069363
Date of Incorporation: 11/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 18-20 Stamford Street, Stalybridge, Cheshire, SK15 1JZ

 

Audley Street Management Ltd was setup in 2000, it's status at Companies House is "Active". There are 4 directors listed as Brierley, Angela, Britland, Robert Richard, Connery, Paul Lawrence, Wood, Deborah Jane for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITLAND, Robert Richard 18 September 2000 13 November 2001 1
CONNERY, Paul Lawrence 02 November 2001 30 June 2003 1
WOOD, Deborah Jane 03 February 2020 07 February 2020 1
Secretary Name Appointed Resigned Total Appointments
BRIERLEY, Angela 18 September 2000 13 November 2001 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 17 September 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
287 - Change in situation or address of Registered Office 17 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 04 November 2002
363s - Annual Return 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
AA - Annual Accounts 17 December 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
287 - Change in situation or address of Registered Office 14 February 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.