Advanced company searchLink opens in new window

AXIS (COVENTRY) MANAGEMENT COMPANY LIMITED

Company number 06220258

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AP01 Appointment of Mr Robert Ian Smith as a director on 4 March 2024
18 Mar 2024 AP01 Appointment of Mr Thomas James Bedford Alexander as a director on 4 March 2024
22 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
08 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
08 Dec 2023 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023
10 Oct 2023 TM01 Termination of appointment of Nehemiah Moyo as a director on 3 October 2023
19 Jun 2023 AD01 Registered office address changed from Whittington Hall Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 19 June 2023
27 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
24 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
25 Apr 2022 TM01 Termination of appointment of Mark Sidwell as a director on 29 September 2021
13 Oct 2021 TM01 Termination of appointment of Nicholas Peter Guest as a director on 12 October 2021
07 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
17 Jun 2021 TM01 Termination of appointment of Edward Kent as a director on 10 June 2021
11 May 2021 CH01 Director's details changed for Mr Mark Sidwell on 11 May 2021
11 May 2021 AD01 Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Whittington Hall Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr Nicholas Peter Guest on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr Raymond Joseph Formosa on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr Nehemiah Moyo on 11 May 2021
11 May 2021 CH01 Director's details changed for Edward Kent on 11 May 2021
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
27 Sep 2019 TM01 Termination of appointment of Mark Todd Anderson as a director on 17 September 2019
05 Sep 2019 TM01 Termination of appointment of Miles Scott Garner as a director on 4 September 2019