AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05948913 |
Category | Private Limited Company |
Incorporated | 27 Sep 2006 |
Age | 17 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 05948913. It was incorporated 17 years, 8 months, 5 days ago, on 27 September 2006. The company address is 50 New Bond Street, London, W1S 1BJ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Edward Wilson
Termination date: 2024-01-04
Documents
Accounts with accounts type dormant
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Termination secretary company with name termination date
Date: 06 Jul 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shane Roger Kelly
Termination date: 2023-06-27
Documents
Accounts with accounts type dormant
Date: 02 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type dormant
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type dormant
Date: 21 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Cessation of a person with significant control
Date: 06 Oct 2019
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pearl Income Investments Uk Limited
Cessation date: 2017-12-20
Documents
Cessation of a person with significant control
Date: 04 Oct 2019
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-20
Psc name: Pearl Income Holdings Uk Limited
Documents
Change to a person with significant control
Date: 04 Oct 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-05
Psc name: G Park Liverpool 2 Limited
Documents
Change to a person with significant control
Date: 04 Oct 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Axis Business Park Liverpool Limited
Change date: 2019-07-05
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
Old address: 6th Floor 99 Bishopsgate London EC2M 3XD
New address: 50 New Bond Street London W1S 1BJ
Change date: 2019-07-05
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-20
Psc name: Pearl Income Investments Uk Limited
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-20
Psc name: Pearl Income Holdings Uk Limited
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-20
Psc name: G Park Liverpool 2 Limited
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Axis Business Park Liverpool Limited
Notification date: 2017-12-20
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brookfield Asset Management Inc
Cessation date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruce Alistair Topley
Change date: 2016-09-20
Documents
Move registers to registered office company with new address
Date: 23 Mar 2016
Category: Address
Type: AD04
New address: 6th Floor 99 Bishopsgate London EC2M 3XD
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type full
Date: 05 Mar 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person secretary company with change date
Date: 08 Oct 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-01
Officer name: Shane Roger Kelly
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
New address: 6Th Floor 99 Bishopsgate London EC2M 3XD
Old address: 16 Palace Street Cardinal Place London SW1E 5JQ United Kingdom
Change date: 2014-07-31
Documents
Appoint person secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shane Roger Kelly
Documents
Termination secretary company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Berkoff
Documents
Accounts with accounts type full
Date: 30 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type full
Date: 11 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Accounts with accounts type full
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stuart Charles Berkoff
Documents
Termination secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Robert Young
Documents
Accounts with accounts type full
Date: 15 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Craig Robert Young
Documents
Termination secretary company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Henry John Behrens
Documents
Appoint person secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: James Henry John Behrens
Documents
Termination secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Berkoff
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Move registers to sail company
Date: 04 Oct 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Edward Wilson
Change date: 2010-07-07
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Paul Edward Wilson
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Change registered office address company with date old address
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Address
Type: AD01
Old address: Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD
Change date: 2009-10-05
Documents
Legacy
Date: 28 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/12/2009
Documents
Accounts with accounts type dormant
Date: 22 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type dormant
Date: 25 Feb 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 15/07/2008 from asda house southbank great wilson street leeds LS11 5AD
Documents
Legacy
Date: 18 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 28/02/08\gbp si 176@1=176\gbp ic 2/178\
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed paul edward wilson
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed stuart charles berkoff
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed bruce topley
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nigel godfrey
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stuart berkoff
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michelle fernandez
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members; amend
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
A & J CONSULTING SERVICES LIMITED
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 11067394 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATTERSEA ARTS CENTRE,LONDON,SW11 5TN
Number: | 03406761 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN TECHNOLOGY SOLUTIONS LIMITED
4-5 SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 10017643 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MALPAS RD,NEWPORT,NP20 5PB
Number: | 11289709 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LYNDHURST RISE,CHIGWELL,IG7 5BB
Number: | 09687084 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEWEY ROAD,BIRMINGHAM,B28 0JQ
Number: | 07656613 |
Status: | ACTIVE |
Category: | Private Limited Company |