AXHOLME PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Termination of appointment of David Jones as a director on 2024-12-02

View Document

08/07/248 July 2024 Change of details for Mr David Jones as a person with significant control on 2024-06-24

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

28/12/2328 December 2023 Termination of appointment of Tony Reuben as a director on 2023-12-18

View Document

28/12/2328 December 2023 Appointment of Mrs Marie Theresa Reuben as a director on 2023-12-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

25/06/2125 June 2021 Cessation of Peter Knowles Betts as a person with significant control on 2020-04-01

View Document

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

27/09/2027 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE JONES

View Document

27/09/2027 September 2020 DIRECTOR APPOINTED MRS ELENA WOOLFENDEN

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BETTS

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM C/O 2ND FLOOR 56 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AS UNITED KINGDOM

View Document

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR PETER BETTS / 26/02/2020

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR TONY REUBEN

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR GRAHAM DUDLEY STAPLEHURST

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR MICHAEL PAUL WOOLFENDEN

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MRS ANNE-MARIE JONES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MRS ROSEMARY MORUZZI

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR DAVID JONES

View Document

25/06/1925 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information