AXLE PROPERTIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

04/04/254 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

16/01/2516 January 2025 Director's details changed for I M Directors Limited on 2025-01-15

View Document

16/01/2516 January 2025 Change of details for Hartley Property Trust Limited as a person with significant control on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Mrs Claire Marie Cain on 2025-01-15

View Document

10/10/2410 October 2024 Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

16/01/2416 January 2024 Director's details changed for Mrs Claire Marie Cain on 2023-12-18

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE CAIN / 11/02/2020

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / HARTLEY PROPERTY TRUST LIMITED / 03/05/2017

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I M DIRECTORS LIMITED / 13/10/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN

View Document

27/08/1027 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 98 KIRKSTALL ROAD LEEDS LS3 1YN

View Document

27/07/0727 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 AUDITOR'S RESIGNATION

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 13/07/02; NO CHANGE OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0224 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: PO BOX 122 FAIRWEATHER GREEN THORNTON ROAD, BRADFORD WEST YORKSHIRE BD8 0HZ

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 13/07/01; NO CHANGE OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/9913 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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