XPE GROUP PLC

Company Documents

DateDescription
18/10/2418 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Director's details changed for Mr Peter Frank Cooper on 2023-04-14

View Document

03/10/243 October 2024 Director's details changed for Mr Andrew Philip Graham Dixon on 2023-04-14

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

01/07/241 July 2024 Certificate of change of name

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Registration of charge 058906110007, created on 2023-09-05

View Document

07/09/237 September 2023 Registration of charge 058906110006, created on 2023-09-05

View Document

06/09/236 September 2023 Notification of Iris Bidco Limited as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Cessation of Intu Properties Plc as a person with significant control on 2023-09-05

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from C/O Pradera Lateral Limited 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 20 Fenchurch Street London EC3M 3BY on 2023-05-23

View Document

16/05/2316 May 2023 Appointment of Mr Andrew Philip Graham Dixon as a director on 2023-04-14

View Document

16/05/2316 May 2023 Appointment of Mr Peter Frank Cooper as a director on 2023-04-14

View Document

16/05/2316 May 2023 Termination of appointment of David Kenneth Duggins as a director on 2023-05-14

View Document

10/05/2310 May 2023 Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2023-05-10

View Document

24/04/2324 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Group of companies' accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

21/06/2121 June 2021 Director's details changed for Mr David Kenneth Duggins on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from C/O Apam Ltd 3-5 Barrett Street London W1U 1AY United Kingdom to C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ on 2021-06-15

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MISS MINAKSHI KIDIA

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR SEAN CROSBY

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

18/07/1918 July 2019 AUDITOR'S RESIGNATION

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

05/09/145 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED CAPITAL SHOPPING CENTRES DEBENTURE PLC CERTIFICATE ISSUED ON 15/02/13

View Document

24/08/1224 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD CONWAY

View Document

03/07/123 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIR / 07/03/2012

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED PETER WEIR

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED GERARD PATRICK ADRIAAN MCCLEESTER CONWAY

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED TREVOR PEREIRA

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MARTIN DAVID ELLIS

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARY HOSKINS

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK KILDEA

View Document

03/06/113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED EDWARD MATTHEW GILES ROBERTS

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MARK KILDEA

View Document

09/09/109 September 2010 DIRECTOR APPOINTED GARY RICHARD HOSKINS

View Document

17/08/1017 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED KAY ELIZABETH CHALDECOTT

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED CAROLINE KIRBY

View Document

21/05/1021 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1021 May 2010 COMPANY NAME CHANGED CAPITAL & COUNTIES DEBENTURE PLC CERTIFICATE ISSUED ON 21/05/10

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BLACK

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY MARCUCCILLI

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED BALBINDER SINGH TATTAR

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

28/11/0728 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/11/0728 November 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/11/067 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0626 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 NC INC ALREADY ADJUSTED 28/09/06

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

17/08/0617 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

17/08/0617 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/064 August 2006 COMPANY NAME CHANGED C&C DEBENTURE PLC CERTIFICATE ISSUED ON 04/08/06

View Document

03/08/063 August 2006 APPLICATION COMMENCE BUSINESS

View Document

03/08/063 August 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company