Advanced company searchLink opens in new window

AXIS ESTATES LIMITED

Company number 03251655

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)
13 Nov 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Feb 2017 TM01 Termination of appointment of Martin Jackson as a director on 7 February 2017
22 Nov 2016 CS01 Confirmation statement made on 19 September 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
08 Oct 2015 AD01 Registered office address changed from Kingston Barns Bourn Road Kingston Cambridge Cambridgeshire CB23 2NP to 2 Primes Corner Histon Cambridge CB24 9AG on 8 October 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Mr Martin Jackson on 1 December 2010
06 Oct 2011 TM01 Termination of appointment of Lindsey Smith as a director
06 Oct 2011 CH01 Director's details changed for Mr Christopher Robert Dyason on 1 December 2010
14 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Nov 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
30 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
18 Feb 2009 AA Total exemption full accounts made up to 31 May 2008
18 Feb 2009 287 Registered office changed on 18/02/2009 from elmhurst 22A brooklands avenue cambridge CB2 2DQ
09 Feb 2009 288b Appointment terminated secretary john adamson