BRIXTON (AXIS PARK) LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/09/2430 September 2024 Director's details changed for Mrs Anna Clare Bond on 2024-09-16

View Document

27/09/2427 September 2024 Appointment of Mrs Anna Clare Bond as a director on 2024-09-16

View Document

31/08/2431 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

29/08/2429 August 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/01/2412 January 2024 Appointment of Mr Sean Patrick Doherty as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Ann Octavia Peters as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Andrew John Pilsworth as a director on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of David Richard Proctor as a director on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Mr Stuart Edward Joseph Mccallion as a director on 2023-12-31

View Document

12/01/2412 January 2024 Appointment of Mr Lawrence Elliot Simpson as a director on 2023-12-31

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

06/07/236 July 2023 Termination of appointment of Alan Michael Holland as a director on 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

12/06/2312 June 2023 Change of details for Brixton Sub-Holdings Limited as a person with significant control on 2019-11-12

View Document

26/05/2326 May 2023 Termination of appointment of Julia Foo as a secretary on 2023-05-23

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

08/11/218 November 2021 Termination of appointment of Elizabeth Ann Blease as a secretary on 2021-11-03

View Document

04/11/214 November 2021 Appointment of Miss Julia Foo as a secretary on 2021-11-03

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR JAMES WILLIAM ALECK CRADDOCK

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PURSEY

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH OSBORN

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / BRIXTON SUB-HOLDINGS LIMITED / 06/04/2016

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 ADOPT ARTICLES 13/12/2016

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR SIMON CHRISTIAN PURSEY

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS ANN OCTAVIA PETERS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GIARD

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PILSWORTH / 28/02/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD PROCTOR / 20/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 20/01/2014

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 15/11/2013

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CARLYON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP REDDING

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR ANDREW JOHN PILSWORTH

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR DAVID RICHARD PROCTOR

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR LAURENCE YOLANDE GIARD

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR ALAN MICHAEL HOLLAND

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGES

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR VANESSA SIMMS

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 08/09/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 13/12/2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR SIMON ANDREW CARLYON

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 31/08/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 26/07/2010

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 234 BATH ROAD SLOUGH SL1 4EE

View Document

08/06/108 June 2010 DIRECTOR APPOINTED VANESSA KATE SIMMS

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR DAVID CRAWFORD BRIDGES

View Document

30/04/1030 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 17/11/2009

View Document

13/11/0913 November 2009 AUDITOR'S RESIGNATION

View Document

02/11/092 November 2009 AUDITOR'S RESIGNATION

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWELL

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 25/08/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN OWEN

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER DAWSON

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 50 BERKELEY STREET LONDON W1J 8BX

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD HOWELL

View Document

27/08/0927 August 2009 SECRETARY APPOINTED ELIZABETH ANN BLEASE

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED GARETH JOHN OSBORN

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED PHILIP ANTHONY REDDING

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/0926 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED PETER ALLAN DAWSON

View Document

29/05/0929 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WHEELER

View Document

22/12/0822 December 2008 SECTION 175 COMP ACT 06 08/12/2008

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED RICHARD HOWELL

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 SECRETARY RESIGNED

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 COMPANY NAME CHANGED PORTINFO LIMITED CERTIFICATE ISSUED ON 14/06/02

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 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