AXON MANAGEMENT (PETERBOROUGH) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Appointment of Julian Lucas as a director on 2025-02-18

View Document

20/02/2520 February 2025 Termination of appointment of Stephen Peter Hawkins as a director on 2025-02-13

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Appointment of Bsmsr Limited as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Andrew Duncan Clarence Smith as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Stephen Hawkins as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Sara Jane Fowler as a secretary on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Elizabeth Evelyn Whitehouse as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Sara Jane Fowler as a director on 2021-11-30

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Secretary's details changed for Miss Sara Jane Fowler on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

11/10/2111 October 2021 Director's details changed for Miss Sara Jane Fowler on 2021-10-11

View Document

19/07/2119 July 2021 Registered office address changed from 40 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR to 33 Thorpe Road Peterborough PE3 6AB on 2021-07-19

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MRS ELIZABETH EVELYN WHITEHOUSE

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMS

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS SARA JANE FOWLER / 27/09/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA JANE FOWLER / 27/09/2018

View Document

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

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR ARTISAN (UK) DEVELOPMENTS LIMITED

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR IAN STUART ANWYL WYNN WILLIAMS

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: VANTAGE HOUSE VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 40 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH PE3 6SR

View Document

26/10/0726 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: C/O CHURCHGATE LIMITED 63C PARK ROAD PETERBOROUGH PE1 2TN

View Document

02/11/052 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NC INC ALREADY ADJUSTED 14/05/03

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 S369(4) SHT NOTICE MEET 14/05/03

View Document

19/05/0319 May 2003 S80A AUTH TO ALLOT SEC 14/05/03

View Document

19/05/0319 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003 £ NC 100/110 14/05/03

View Document

19/05/0319 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

19/05/0319 May 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

03/02/033 February 2003 COMPANY NAME CHANGED LEGISLATOR 1598 LIMITED CERTIFICATE ISSUED ON 03/02/03

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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