PENDENNIS AXIS PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
02/05/252 May 2025 | Application to strike the company off the register |
05/03/255 March 2025 | Change of details for Ms Jane Craven as a person with significant control on 2024-08-21 |
05/03/255 March 2025 | Director's details changed for Ms Jane Craven on 2024-08-21 |
05/03/255 March 2025 | Director's details changed for Mr Christopher Michael Duke on 2024-08-21 |
05/03/255 March 2025 | Change of details for Mr Christopher Michael Duke as a person with significant control on 2024-08-21 |
03/12/243 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
27/09/2427 September 2024 | Registered office address changed from Dunlop Accounting First Floor, Unit 6 Hill Court, Turnpike Close Grantham NG31 7XY England to Hood Parkes & Co 1st Floor 28 Market Place Grantham Lincs NG31 6LR on 2024-09-27 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
17/01/2317 January 2023 | Change of details for Ms Jane Craven as a person with significant control on 2023-01-04 |
17/01/2317 January 2023 | Change of details for Mr Christopher Michael Duke as a person with significant control on 2023-01-04 |
17/01/2317 January 2023 | Director's details changed for Ms Jane Craven on 2023-01-04 |
17/01/2317 January 2023 | Director's details changed for Mr Christopher Michael Duke on 2023-01-04 |
15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-11 with no updates |
02/12/212 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUKE / 03/11/2019 |
10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CRAVEN / 03/11/2019 |
10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUKE / 03/11/2019 |
10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MS JANE CRAVEN / 03/11/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
18/03/2018 March 2020 | COMPANY NAME CHANGED PENDENNIS AXIS LIFESTYLE LIMITED CERTIFICATE ISSUED ON 18/03/20 |
08/11/198 November 2019 | REGISTERED OFFICE CHANGED ON 08/11/2019 FROM DUNLOP ACCOUNTING 2 THE GRANGE, SCHOOL LANE SEDGEBROOK GRANTHAM NG32 2ES UNITED KINGDOM |
12/03/1912 March 2019 | 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