AXIS COMMERCIAL PROPERTIES LIMITED
Company number 06902773
- Company Overview for AXIS COMMERCIAL PROPERTIES LIMITED (06902773)
- Filing history for AXIS COMMERCIAL PROPERTIES LIMITED (06902773)
- People for AXIS COMMERCIAL PROPERTIES LIMITED (06902773)
- Charges for AXIS COMMERCIAL PROPERTIES LIMITED (06902773)
- More for AXIS COMMERCIAL PROPERTIES LIMITED (06902773)
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) |
---|---|---|---|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Becky Chester on 13 May 2010 | |
23 May 2011 | CH01 | Director's details changed for Steven James Chester on 13 May 2010 | |
28 Jan 2011 | AA01 | Current accounting period extended from 30 April 2011 to 30 June 2011 | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
02 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jun 2009 | 288a | Director appointed becky chester | |
03 Jun 2009 | 88(2) | Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\ | |
03 Jun 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 30/04/2010 | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from central house 124 high street hampton hill hampton middlesex TW12 1NS united kingdom | |
03 Jun 2009 | 288a | Director appointed steven james chester | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
13 May 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
13 May 2009 | 288b | Appointment terminated director graham cowan | |
12 May 2009 | NEWINC | Incorporation |