AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED
Company number 03552182
- Company Overview for AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED (03552182)
- Filing history for AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED (03552182)
- People for AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED (03552182)
- Charges for AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED (03552182)
- More for AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED (03552182)
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) |
---|---|---|---|
31 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 21 December 2016
|
|
31 Jan 2017 | SH03 | Purchase of own shares. | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Richard Hollis as a director on 21 October 2016 | |
03 Nov 2016 | AP03 | Appointment of Mr Richard Hollis as a secretary on 20 October 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
22 Oct 2015 | AP01 | Appointment of Mr David Luke Bray as a director on 1 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
16 May 2015 | SH08 | Change of share class name or designation | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
09 Oct 2014 | AP01 | Appointment of Mr Alexander Lee Bailey as a director on 1 October 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
16 Jul 2014 | SH08 | Change of share class name or designation | |
15 May 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | TM02 | Termination of appointment of Eileen Sharp as a secretary | |
14 May 2013 | AR01 |
Annual return made up to 23 April 2013 with full list of shareholders
|
|
13 May 2013 | AP03 | Appointment of Ms Marion Frances Stewart as a secretary | |
13 May 2013 | TM02 | Termination of appointment of Eileen Sharp as a secretary | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
13 Jun 2012 | TM01 | Termination of appointment of Raymond Churchill as a director |