About

Registered Number: 06208889
Date of Incorporation: 11/04/2007 (18 years ago)
Company Status: Active
Registered Address: 65 High Street, Egham, Surrey, TW20 9EY,

 

Having been setup in 2007, Audley Willicombe Management Ltd are based in Surrey, it's status is listed as "Active". There are no directors listed for Audley Willicombe Management Ltd. We don't currently know the number of employees at this company.

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 April 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 07 June 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 13 April 2018
MR04 - N/A 14 March 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 24 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 28 April 2016
MR01 - N/A 07 December 2015
MR04 - N/A 10 October 2015
MR04 - N/A 10 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 01 May 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
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 23 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 21 June 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 03 October 2010
AUD - Auditor's letter of resignation 03 August 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 27 October 2009
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
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
353 - Register of members 25 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2009
287 - Change in situation or address of Registered Office 25 June 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
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 23 October 2008
225 - Change of Accounting Reference Date 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 07 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
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
RESOLUTIONS - N/A 08 August 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 30 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

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

N/A

A registered charge 04 December 2015 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Composite debenture 31 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.