AXE ESTATES LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registered office address changed from St Feock Church Road Winkfield Windsor SL4 4SF England to Tsbg Ltd 86 - 90 Paul Street London EC2A 4NE on 2025-06-10 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
24/11/2424 November 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
11/02/2311 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
16/12/2216 December 2022 | Cessation of Kayne Lloyd Steinborn-Busse as a person with significant control on 2022-12-15 |
16/12/2216 December 2022 | Notification of Kayne Steinborn-Busse as a person with significant control on 2022-12-15 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
12/01/2212 January 2022 | Satisfaction of charge 107541970002 in full |
12/01/2212 January 2022 | Satisfaction of charge 107541970001 in full |
10/01/2210 January 2022 | Registration of charge 107541970003, created on 2022-01-06 |
05/01/225 January 2022 | Change of details for Mr Kayne Lloyd Steinborn-Busse as a person with significant control on 2021-01-05 |
14/12/2114 December 2021 | Registration of charge 107541970002, created on 2021-12-08 |
14/12/2114 December 2021 | Registration of charge 107541970001, created on 2021-12-08 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-08-31 |
23/09/2123 September 2021 | Previous accounting period extended from 2021-05-31 to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/04/2124 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/04/2117 April 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM BTFC LARGES LANE LARGES LANE BRACKNELL BERKSHIRE RG12 9AN ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
14/12/1914 December 2019 | REGISTERED OFFICE CHANGED ON 14/12/2019 FROM THE COURTYARD 69 HIGH STREET ASCOT BERKSHIRE SL5 7HP ENGLAND |
22/10/1922 October 2019 | DIRECTOR APPOINTED MRS SOPHIE STEINBORN-BUSSE |
12/07/1912 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
17/07/1817 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAYNE LLOYD STEINBORN-BUSSE / 01/09/2017 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR KAYNE LLOYD STEINBORN-BUSSE / 01/09/2017 |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR KAYNE LLOYD STEINBORN-BUSSE / 04/05/2017 |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAYNE STEINBORN-BUSSE / 04/05/2017 |
05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 97 APPLEDORE BRACKNELL BERKSHIRE RG12 8QZ ENGLAND |
04/05/174 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company