Advanced company searchLink opens in new window

AXIS 51 DEVELOPMENTS LIMITED

Company number 12747427

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)
22 May 2024 MR04 Satisfaction of charge 127474270001 in full
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
21 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
28 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
28 Feb 2023 CH01 Director's details changed for Mr Clive Alan Boult on 22 August 2022
28 Feb 2023 PSC04 Change of details for Clive Boult as a person with significant control on 22 August 2022
27 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
07 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
19 Feb 2021 PSC07 Cessation of David Cameron as a person with significant control on 1 February 2021
05 Feb 2021 AP01 Appointment of Mr Reece John Cameron as a director on 1 February 2021
04 Feb 2021 TM01 Termination of appointment of David Cameron as a director on 1 February 2021
21 Dec 2020 TM02 Termination of appointment of John Boult as a secretary on 1 December 2020
23 Oct 2020 MR01 Registration of charge 127474270001, created on 12 October 2020
14 Aug 2020 AD01 Registered office address changed from Camerons Estate Agents 162 Holdenhurst Road Bournemouth Dorset BH8 8AS England to 33 West Borough Wimborne BH21 1LT on 14 August 2020
16 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-16
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted