AXWELL COURTYARD MANAGEMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM RIDGEWAY PARK SILVERDALE CARNFORTH LANCASHIRE LA5 0UA ENGLAND

View Document

05/08/195 August 2019 SECRETARY APPOINTED . KINGSTON PROPERTY SERVICES

View Document

26/06/1926 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 24

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/04/199 April 2019 15/02/19 STATEMENT OF CAPITAL GBP 23

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

02/01/192 January 2019 10/10/18 STATEMENT OF CAPITAL GBP 21

View Document

02/01/192 January 2019 23/11/18 STATEMENT OF CAPITAL GBP 22

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 20

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 19

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 3B HOLMERE HALL DYKES LANE YEALAND CONYERS CARNFORTH LANCASHIRE LA5 9SN

View Document

30/11/1730 November 2017 12/10/17 STATEMENT OF CAPITAL GBP 18

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN DAWSON / 18/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM STUBBS / 18/10/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / EIGHT PROPERTY LIMITED / 18/10/2017

View Document

17/10/1717 October 2017 18/09/17 STATEMENT OF CAPITAL GBP 17

View Document

17/10/1717 October 2017 18/09/17 STATEMENT OF CAPITAL GBP 16

View Document

27/09/1727 September 2017 11/09/17 STATEMENT OF CAPITAL GBP 15

View Document

30/08/1730 August 2017 11/08/17 STATEMENT OF CAPITAL GBP 14

View Document

14/06/1714 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 12

View Document

06/06/176 June 2017 07/04/17 STATEMENT OF CAPITAL GBP 11

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 10

View Document

14/06/1614 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 8

View Document

14/06/1614 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 9

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/05/164 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 7

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 6

View Document

13/01/1613 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 5

View Document

27/10/1527 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 4

View Document

16/09/1516 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 3

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM STUBBS / 23/05/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM WOODEND THORNTHWAITE KESWICK CUMBRIA CA12 5SL UNITED KINGDOM

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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