Advanced company searchLink opens in new window

AXIOM EDUCATION (ROCHDALE) HOLDINGS LIMITED

Company number 05521869

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)
14 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
11 Aug 2015 AD01 Registered office address changed from Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 11 August 2015
11 Aug 2015 AD01 Registered office address changed from C/O Pario Limited Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 11 August 2015
06 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
10 Dec 2014 AD01 Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to C/O Pario Limited Unit 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 10 December 2014
27 Nov 2014 AP01 Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014
27 Nov 2014 AP01 Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014
27 Nov 2014 TM01 Termination of appointment of Moira Turnbull Fox as a director on 20 November 2014
24 Nov 2014 TM01 Termination of appointment of Angela Louise Roshier as a director on 17 November 2014
11 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 50,000
10 Jul 2014 TM01 Termination of appointment of Sean Smylie as a director
09 Jun 2014 AA Full accounts made up to 31 December 2013
08 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 50,000
24 Jul 2013 TM01 Termination of appointment of Paul Nash as a director
24 Jul 2013 AP01 Appointment of Ms Angela Louise Roshier as a director
24 Jul 2013 TM01 Termination of appointment of Engel Koolhaas as a director
24 May 2013 AA Group of companies' accounts made up to 31 December 2012
12 Mar 2013 AP01 Appointment of Mrs Moira Turnbull Fox as a director
28 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 July 2012
02 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/08/2012
14 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
05 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
09 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
13 Feb 2011 AD01 Registered office address changed from , Appleyards House 72 Brighton Road, Horsham, West Sussex, RH13 5BU on 13 February 2011