- Company Overview for AXMINSTER VIEW LTD (09819465)
- Filing history for AXMINSTER VIEW LTD (09819465)
- People for AXMINSTER VIEW LTD (09819465)
- Charges for AXMINSTER VIEW LTD (09819465)
- More for AXMINSTER VIEW LTD (09819465)
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) |
---|---|---|---|
23 Apr 2024 | MR01 | Registration of charge 098194650004, created on 19 April 2024 | |
05 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
27 Feb 2024 | MR04 | Satisfaction of charge 098194650001 in full | |
21 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
10 Jan 2024 | MR04 | Satisfaction of charge 098194650002 in full | |
10 Jan 2024 | MR04 | Satisfaction of charge 098194650003 in full | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
01 Mar 2021 | CH01 | Director's details changed for Mr Raymond Watton on 26 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
16 Feb 2021 | TM01 | Termination of appointment of Kevin Dacre Westerby as a director on 15 February 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
05 Oct 2020 | AD01 | Registered office address changed from C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH England to Office 5 Drewitt House 865 Ringwood Road Bournemouth BH11 8LL on 5 October 2020 | |
20 Jan 2020 | MR01 | Registration of charge 098194650003, created on 17 January 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
02 Sep 2019 | MR01 | Registration of charge 098194650002, created on 23 August 2019 | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Mar 2019 | AA | Micro company accounts made up to 31 October 2017 | |
12 Mar 2019 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
12 Mar 2019 | RT01 | Administrative restoration application | |
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off |