AXCEL GROUP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-08 delete source_ip 192.254.234.46
2024-03-08 insert source_ip 69.39.232.73
2023-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_outstanding 3 => 4
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2022-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072061640005
2022-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-06 insert general_emails in..@example.com
2022-07-06 delete address 15 Mason St, Manchester M4 5FT, United Kingdom
2022-07-06 delete address 30 Dingwall Road, Croydon, CR0 2NB, United Kingdom
2022-07-06 delete address 46 Torphichen St, Edinburgh EH3 8JB, United Kingdom
2022-07-06 delete address AC Marriott Manchester Cable Street 42 Cable Street, Manchester, M4 5EG
2022-07-06 delete address Henrietta House 33 Henrietta Street, Bath, England, UK
2022-07-06 delete address Holiday Inn York City Centre 53 Piccadilly York, YO1 9PL
2022-07-06 delete address Lansdown Grove Bath Lansdown Rd, Bath BA1 5EH
2022-07-06 delete alias Axcel Management Ltd.
2022-07-06 delete index_pages_linkeddomain accor.com
2022-07-06 delete index_pages_linkeddomain henrietthouse.co.uk
2022-07-06 delete index_pages_linkeddomain hilton.com
2022-07-06 delete index_pages_linkeddomain ihg.com
2022-07-06 delete index_pages_linkeddomain marriott.com
2022-07-06 delete index_pages_linkeddomain tapaslacasa.co.uk
2022-07-06 delete phone +44 1225 632 632
2022-07-06 delete phone +44 1225483888
2022-07-06 delete phone +44 161 509 4979
2022-07-06 delete phone +44 1904 559000
2022-07-06 delete phone +44 20 8603 5832
2022-07-06 delete phone +44 7470 798665
2022-07-06 delete phone +44-208-7260200
2022-07-06 delete phone 0131 297 0480
2022-07-06 insert address 30 Dingwall Road, Croydon, CR0 2NB, UK
2022-07-06 insert address 46 Torphichen St, Edinburgh EH3 8JB, UK
2022-07-06 insert address Church Rd, Lowfield Heath, Crawley RH11 0PQ,UK
2022-07-06 insert address Henrietta House 27-29 Henrietta Street, Bath, BA2 6LR, UK
2022-07-06 insert email in..@example.com
2022-07-06 update primary_contact 30 Dingwall Road, Croydon, CR0 2NB, United Kingdom => 30 Dingwall Road, Croydon, CR0 2NB, UK
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-20 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-23 update statutory_documents 15/11/21 STATEMENT OF CAPITAL GBP 100.04
2021-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-04-08 insert address 46 Torphichen St, Edinburgh EH3 8JB, United Kingdom
2021-04-08 insert address Lansdown Grove Bath Lansdown Rd, Bath BA1 5EH
2021-04-08 insert phone +44 1225483888
2021-04-08 insert phone +44 20 8603 5832
2021-01-29 delete source_ip 69.65.3.176
2021-01-29 insert source_ip 192.254.234.46
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 insert general_emails in..@axcelmanagement.co.uk
2020-06-16 delete index_pages_linkeddomain webcreationuk.com
2020-06-16 delete source_ip 46.37.172.95
2020-06-16 insert address 15 Mason St, Manchester M4 5FT, United Kingdom
2020-06-16 insert address 30 Dingwall Road, Croydon, CR0 2NB, United Kingdom
2020-06-16 insert address AC Marriott Manchester Cable Street 42 Cable Street, Manchester, M4 5EG
2020-06-16 insert address Henrietta House 33 Henrietta Street, Bath, England, UK
2020-06-16 insert address Holiday Inn York City Centre 53 Piccadilly York, YO1 9PL
2020-06-16 insert alias Axcel Management Ltd.
2020-06-16 insert email in..@axcelmanagement.co.uk
2020-06-16 insert index_pages_linkeddomain accor.com
2020-06-16 insert index_pages_linkeddomain henrietthouse.co.uk
2020-06-16 insert index_pages_linkeddomain hilton.com
2020-06-16 insert index_pages_linkeddomain ihg.com
2020-06-16 insert index_pages_linkeddomain marriott.com
2020-06-16 insert index_pages_linkeddomain tapaslacasa.co.uk
2020-06-16 insert phone +44 (0)208 603 5832
2020-06-16 insert phone +44 1225 632 632
2020-06-16 insert phone +44 161 509 4979
2020-06-16 insert phone +44 1904 559000
2020-06-16 insert phone +44 7470 798665
2020-06-16 insert phone +44-208-7260200
2020-06-16 insert source_ip 69.65.3.176
2020-06-16 update primary_contact null => 30 Dingwall Road, Croydon, CR0 2NB, United Kingdom
2020-06-16 update robots_txt_status www.axcelgroup.co.uk: 200 => 404
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-03-23 update statutory_documents 04/03/20 STATEMENT OF CAPITAL GBP 100.02
2020-03-12 update statutory_documents SUB-DIVISION 03/03/20
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-15 insert general_emails in..@axcelgroup.co.uk
2019-10-15 delete index_pages_linkeddomain ispconfig.org
2019-10-15 insert alias Axcel Group Limited
2019-10-15 insert email in..@axcelgroup.co.uk
2019-10-15 insert index_pages_linkeddomain webcreationuk.com
2019-10-15 insert phone 0208 603 5832
2019-10-07 update num_mort_charges 2 => 4
2019-10-07 update num_mort_outstanding 1 => 3
2019-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072061640004
2019-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072061640003
2019-08-15 delete general_emails in..@axcelgroup.co.uk
2019-08-15 delete alias Axcel Group Limited
2019-08-15 delete email in..@axcelgroup.co.uk
2019-08-15 delete index_pages_linkeddomain webcreationuk.com
2019-08-15 delete phone 0208 603 5832
2019-08-15 insert index_pages_linkeddomain ispconfig.org
2019-07-07 update num_mort_outstanding 2 => 1
2019-07-07 update num_mort_satisfied 0 => 1
2019-06-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => GROUP
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update num_mort_charges 1 => 2
2017-10-07 update num_mort_outstanding 1 => 2
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072061640002
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-27 update statutory_documents 29/03/16 FULL LIST
2015-10-07 insert company_previous_name K C R INVESTMENTS LIMITED
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update name K C R INVESTMENTS LIMITED => AXCEL GROUP LIMITED
2015-09-22 update statutory_documents COMPANY NAME CHANGED K C R INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/09/15
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-10 update statutory_documents 29/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 2ND FLOOR 29 DINGWALL ROAD CROYDON UNITED KINGDOM CR0 2NB
2014-05-07 insert address 2ND FLOOR 29 DINGWALL ROAD CROYDON CR0 2NB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-08 update statutory_documents 29/03/14 FULL LIST
2013-12-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-09-30
2013-11-07 update accounts_next_due_date 2013-09-30 => 2013-10-31
2013-11-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-24 delete address 6 RITHERDON ROAD LONDON UNITED KINGDOM SW17 8QD
2013-06-24 insert address 2ND FLOOR 29 DINGWALL ROAD CROYDON UNITED KINGDOM CR0 2NB
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-15 update statutory_documents 29/03/13 FULL LIST
2013-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 6 RITHERDON ROAD LONDON SW17 8QD UNITED KINGDOM
2012-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PATEL / 23/11/2012
2012-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PATEL / 23/11/2012
2012-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O 6 RITHERDON ROAD LONDON SW17 8QD UNITED KINGDOM
2012-04-26 update statutory_documents 29/03/12 FULL LIST
2012-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PATEL / 29/03/2012
2012-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PATEL / 29/03/2012
2011-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 6 RITHERDON ROAD LONDON SW17 8QD UNITED KINGDOM
2011-05-13 update statutory_documents 29/03/11 FULL LIST
2011-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PATEL / 29/03/2011
2011-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PATEL / 29/03/2011
2011-02-15 update statutory_documents PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION