PRAXIS FACILITIES MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

23/06/2523 June 2025 Termination of appointment of Richard Anthony Paxton as a director on 2025-06-23

View Document

23/06/2523 June 2025 Appointment of Mr Andrew Lunt as a director on 2025-06-23

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Matthew James Garner on 2024-05-10

View Document

17/05/2417 May 2024 Change of details for Praxis Group Limited as a person with significant control on 2024-05-14

View Document

16/05/2416 May 2024 Director's details changed for Mr Matthew James Garner on 2024-05-14

View Document

16/05/2416 May 2024 Director's details changed for Mr Richard Anthony Paxton on 2024-05-14

View Document

16/05/2416 May 2024 Director's details changed for Mr James Patrick Hewitt on 2024-05-14

View Document

16/05/2416 May 2024 Registered office address changed from 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England to 9th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr David Michael Mccann on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr James Patrick Hewitt on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Praxis Group Limited as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from 1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ to 9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Richard Anthony Paxton on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Matthew James Garner on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr David Michael Mccann on 2024-05-14

View Document

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

View Accounts

26/03/2426 March 2024 Accounts for a small company made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

03/05/233 May 2023 Termination of appointment of Gary Alan Roberts as a director on 2023-05-03

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/10/2228 October 2022 Notification of Praxis Group Limited as a person with significant control on 2022-10-19

View Document

28/10/2228 October 2022 Cessation of Praxis Real Estate Management Ltd as a person with significant control on 2022-10-19

View Document

04/04/224 April 2022 Termination of appointment of Robert John Marcus as a director on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mr Matthew James Garner as a director on 2022-04-04

View Document

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

View Accounts

25/03/2225 March 2022 Accounts for a small company made up to 2021-03-31

View Document

04/11/214 November 2021 Auditor's resignation

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

06/07/216 July 2021 Director's details changed for Mr Gary Roberts on 2021-06-30

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERTS / 30/06/2020

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR JAMES PATRICK HEWITT

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR ROBERT JOHN MARCUS

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX HENDERSON

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY PAXTON / 05/12/2019

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR DAVID MICHAEL MCCANN

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY PAXTON

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN AINSLEY

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR JONATHAN MARK AINSLEY

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN FABER

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR GABRIEL MCLAUGHLIN

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR STEVEN ROBERT FABER

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR GARY ROBERTS

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 SECOND FILING FOR FORM AP01

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR GABRIEL MCLAUGHLIN

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR ALEX SCOTT HENDERSON

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MR PHILIP DUCKETT

View Document

12/11/1312 November 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL DWYER

View Document

07/08/137 August 2013 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