AXIS PROPERTY CONSULTANCY LLP

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Registered office address changed from Suite 4C Manchester Club 81 King Street Manchester M2 4AH England to 65 Princess Street Manchester M2 4EG on 2024-07-09

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES MICHAEL OGBORN / 28/09/2016

View Document

13/03/1713 March 2017 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PETER DAVIES / 28/09/2016

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 2ND FLOOR, FREE TRADE EXCHANGE, 37 PETER STREET MANCHESTER M2 5BG

View Document

22/04/1622 April 2016 ANNUAL RETURN MADE UP TO 11/03/16

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 ANNUAL RETURN MADE UP TO 11/03/15

View Document

08/04/158 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PETER DAVIES / 07/04/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 1ST FLOOR FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER M2 5BG UNITED KINGDOM

View Document

08/04/158 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES MICHAEL OGBORN / 07/04/2015

View Document

11/03/1411 March 2014 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