AXTEN PROPERTIES LLP

Company Documents

DateDescription
30/07/2530 July 2025 NewApplication to strike the limited liability partnership off the register

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

15/11/2115 November 2021 Termination of appointment of David Charles Annetts as a member on 2021-09-22

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

28/01/2128 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

15/05/1915 May 2019 CESSATION OF PAUL ANTHONY EDWARDS AS A PSC

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL EDWARDS

View Document

27/09/1827 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARTIN BARKER

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEMBERSTONE INVESTMENTS LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY EDWARDS

View Document

07/01/177 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 ANNUAL RETURN MADE UP TO 21/06/16

View Document

10/12/1510 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 ANNUAL RETURN MADE UP TO 21/06/15

View Document

20/02/1520 February 2015 SEC 519

View Document

07/01/157 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

16/08/1416 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

30/07/1430 July 2014 ANNUAL RETURN MADE UP TO 21/06/14

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

19/07/1319 July 2013 ANNUAL RETURN MADE UP TO 21/06/13

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

03/08/123 August 2012 ANNUAL RETURN MADE UP TO 21/06/12

View Document

06/02/126 February 2012 AMENDED FULL ACCOUNTS MADE UP TO 05/04/11

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

11/08/1111 August 2011 ANNUAL RETURN MADE UP TO 21/06/11

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

17/09/1017 September 2010 ANNUAL RETURN MADE UP TO 21/06/10

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED ANDREW MARTIN BARKER

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED MARK ANDREW REYNOLDS

View Document

13/07/1013 July 2010 LLP MEMBER APPOINTED DAVID CHARLES ANNETTS

View Document

13/07/1013 July 2010 CORPORATE LLP MEMBER APPOINTED PEMBERSTONE INVESTMENTS LIMITED

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, LLP MEMBER PEMBERSTONE PARTNERSHIP (NO.4) LLP

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 21/06/09

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 21/06/08

View Document

09/02/089 February 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

09/08/079 August 2007 ANNUAL RETURN MADE UP TO 21/06/07

View Document

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 21/06/06

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 21/06/05

View Document

19/02/0519 February 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

30/07/0430 July 2004 ANNUAL RETURN MADE UP TO 21/06/04

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

30/07/0330 July 2003 ANNUAL RETURN MADE UP TO 21/06/03

View Document

02/09/022 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED WARMLEY (2) LLP CERTIFICATE ISSUED ON 23/08/02

View Document

21/06/0221 June 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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