AXIS FARMS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, NO UPDATES
2023-10-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-10-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-07-07 delete address DEEPHEATHER HOUSE ELLON ABERDEENSHIRE AB41 8NN
2021-07-07 insert address BALCAIRN OLDMELDRUM UNITED KINGDOM AB51 0EU
2021-07-07 update registered_address
2021-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2021 FROM DEEPHEATHER HOUSE ELLON ABERDEENSHIRE AB41 8NN
2021-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANDERSON / 02/06/2021
2021-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDERSON / 02/06/2021
2021-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / JENNIFER ANDERSON / 02/06/2021
2021-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ANDERSON / 02/06/2021
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-12-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANDERSON
2020-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ANDERSON / 17/11/2020
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-11-20 update statutory_documents 17/11/20 STATEMENT OF CAPITAL GBP 14082362
2020-11-17 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-25 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-23 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-02 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-03-07 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-02-08 update statutory_documents 24/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-03-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-02-03 update statutory_documents 24/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14 update statutory_documents 07/10/14 STATEMENT OF CAPITAL GBP 11082001.00
2014-02-07 delete address DEEPHEATHER HOUSE ELLON ABERDEENSHIRE SCOTLAND AB41 8NN
2014-02-07 insert address DEEPHEATHER HOUSE ELLON ABERDEENSHIRE AB41 8NN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-02-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-02-06 update statutory_documents DIRECTOR APPOINTED JENNIFER ANDERSON
2014-02-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-06 update statutory_documents 29/01/14 STATEMENT OF CAPITAL GBP 7000001
2014-01-30 update statutory_documents 24/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-24 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-24 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-24 => 2013-10-31
2013-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-28 update statutory_documents 24/01/13 FULL LIST
2013-01-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-17 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-27 update statutory_documents 24/01/12 FULL LIST
2011-01-27 update statutory_documents DIRECTOR APPOINTED JAMES ANDERSON
2011-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STARK
2011-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED
2011-01-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION