AXIOM DEVELOPMENTS SPV 51 LIMITED - NORTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-10 View Report
Confirmation statement. Statement with updates. 2023-05-25 View Report
Accounts. Accounts type micro entity. 2022-08-10 View Report
Confirmation statement. Statement with updates. 2022-05-17 View Report
Accounts. Accounts type micro entity. 2021-08-04 View Report
Confirmation statement. Statement with updates. 2021-05-18 View Report
Accounts. Accounts type micro entity. 2020-08-13 View Report
Confirmation statement. Statement with updates. 2020-05-19 View Report
Accounts. Accounts type micro entity. 2019-08-15 View Report
Confirmation statement. Statement with updates. 2019-05-17 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Confirmation statement. Statement with updates. 2018-06-19 View Report
Officers. Termination date: 2018-02-19. Officer name: Louise Eyles. 2018-02-21 View Report
Accounts. Change account reference date company previous extended. 2018-02-09 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Peter Joseph Mansel Davies. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-07-16 View Report
Accounts. Accounts type dormant. 2017-04-01 View Report
Resolution. Description: Resolutions. 2016-11-23 View Report
Change of name. Change of name notice. 2016-11-23 View Report
Address. New address: 2 Waterside Way Northampton NN4 7XD. Old address: Colpmans Farm Offices Islip Kettering Northamptonshire NN14 3LT. Change date: 2016-11-07. 2016-11-07 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type dormant. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Gazette. Gazette filings brought up to date. 2015-05-20 View Report
Gazette. Gazette notice compulsory. 2015-05-19 View Report
Accounts. Accounts type dormant. 2015-05-15 View Report
Officers. Officer name: Mr Nigel Street. 2014-06-18 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Officers. Officer name: Louise Eyles. 2013-10-21 View Report
Incorporation. Incorporation company. 2013-05-16 View Report