Advanced company searchLink opens in new window

AXWELL GARDENS MANAGEMENT COMPANY LIMITED

Company number 06447716

Filter by category

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)
23 Dec 2014 AP01 Appointment of Nicola Carruthers as a director on 8 December 2014
10 Nov 2014 AD01 Registered office address changed from 1 the Gardens Axwell Park Blaydon-on-Tyne Tyne and Wear NE21 5PJ to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 10 November 2014
07 Nov 2014 AP04 Appointment of Kingston Property Services as a secretary on 7 November 2014
07 Nov 2014 TM01 Termination of appointment of Caroline Michelle Davison as a director on 7 November 2014
07 Nov 2014 TM02 Termination of appointment of Caroline Michelle Davison as a secretary on 7 November 2014
09 Mar 2014 AP01 Appointment of Mr Jim Broadfoot as a director
09 Mar 2014 AP01 Appointment of Mrs Nicola Lynch as a director
09 Mar 2014 AP01 Appointment of Mr Tom O'meara as a director
09 Mar 2014 CH01 Director's details changed for Mr Davis Michael Graham on 9 March 2014
09 Mar 2014 AP01 Appointment of Mr Tony Modral as a director
09 Mar 2014 AP01 Appointment of Mr Martin Sheen as a director
09 Mar 2014 AP01 Appointment of Mr Davis Michael Graham as a director
18 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Feb 2014 AP03 Appointment of Mrs Caroline Michelle Davison as a secretary
24 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
21 Jan 2014 SH03 Purchase of own shares.
14 Jan 2014 SH06 Cancellation of shares. Statement of capital on 14 January 2014
  • GBP 18
08 Jan 2014 AP01 Appointment of Mrs Caroline Michelle Davison as a director
08 Jan 2014 AD01 Registered office address changed from C/O Price Waterhouse Coopers Benson House 33 Wellington Street Leeds Yorkshire LS1 4JP United Kingdom on 8 January 2014
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 19
31 Dec 2013 TM01 Termination of appointment of Anthony Stubbs as a director
31 Dec 2013 TM01 Termination of appointment of Alexander Dawson as a director
15 Nov 2013 CH01 Director's details changed for Mr Anthony William Subbs on 15 November 2013
15 Nov 2013 AP01 Appointment of Mr Anthony William Subbs as a director
15 Nov 2013 AP01 Appointment of Mr Alexander John Dawson as a director