- Company Overview for AXE PROPERTY DEVELOPMENTS LIMITED (SC632025)
- Filing history for AXE PROPERTY DEVELOPMENTS LIMITED (SC632025)
- People for AXE PROPERTY DEVELOPMENTS LIMITED (SC632025)
- More for AXE PROPERTY DEVELOPMENTS LIMITED (SC632025)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
31 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 Feb 2024 | AD01 | Registered office address changed from C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE United Kingdom to Pavilion 1 (Channel House) the Approach Glasgow Business Park Glasgow G69 6GA on 15 February 2024 | |
02 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Mar 2023 | AD01 | Registered office address changed from Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE on 8 March 2023 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
20 Apr 2021 | PSC07 | Cessation of Claire Mclaughlan as a person with significant control on 20 April 2021 | |
20 Apr 2021 | PSC01 | Notification of Michael Paul Patrick Savage as a person with significant control on 20 April 2021 | |
20 Apr 2021 | TM01 | Termination of appointment of Claire Mclaughlan as a director on 20 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to Ingram House 227 Ingram Street Glasgow G1 1DA on 20 April 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | PSC07 | Cessation of Axe Corporate Limited as a person with significant control on 1 August 2020 | |
25 Feb 2021 | AP01 | Appointment of Mr Michael Paul Patrick Savage as a director on 25 February 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Miss Claire Mclaughlan on 25 January 2021 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
30 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-30
|