PENDENNIS AXIS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

29/08/2429 August 2024 Change of details for Mr Christopher Michael Duke as a person with significant control on 2024-08-16

View Document

29/08/2429 August 2024 Change of details for Ms Jane Craven as a person with significant control on 2024-08-16

View Document

29/08/2429 August 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 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr Christopher Michael Duke on 2024-08-16

View Document

29/08/2429 August 2024 Director's details changed for Ms Jane Craven on 2024-08-16

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-08-31

View Document

22/08/2322 August 2023 Director's details changed for Mr Christopher Michael Duke on 2023-08-22

View Document

22/08/2322 August 2023 Change of details for Mr Christopher Michael Duke as a person with significant control on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Ms Jane Craven on 2023-08-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

22/08/2322 August 2023 Change of details for Ms Jane Craven as a person with significant control on 2023-08-22

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Change of details for Mr Christopher Michael Duke as a person with significant control on 2023-01-04

View Document

17/01/2317 January 2023 Director's details changed for Mr Christopher Michael Duke on 2023-01-04

View Document

17/01/2317 January 2023 Change of details for Ms Jane Craven as a person with significant control on 2023-01-04

View Document

17/01/2317 January 2023 Director's details changed for Ms Jane Craven on 2023-01-04

View Document

21/12/2221 December 2022 Registration of charge 115130540008, created on 2022-12-19

View Document

01/12/221 December 2022 Registration of charge 115130540007, created on 2022-11-30

View Document

14/10/2214 October 2022 Registration of charge 115130540006, created on 2022-10-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Registration of charge 115130540005, created on 2022-05-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUKE / 04/11/2019

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CRAVEN / 04/11/2019

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MS JANE CRAVEN / 04/11/2019

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL DUKE / 04/11/2019

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115130540003

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115130540002

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115130540001

View Document

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

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

13/08/1813 August 2018 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