XP PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Satisfaction of charge 114698920006 in full |
01/05/251 May 2025 | Total exemption full accounts made up to 2024-07-31 |
21/11/2421 November 2024 | Director's details changed for Mr Jack Joseph Jiggens on 2024-11-08 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/07/241 July 2024 | Registration of charge 114698920006, created on 2024-06-25 |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
22/09/2322 September 2023 | Termination of appointment of Sarah Jane Mahony as a secretary on 2023-08-03 |
21/09/2321 September 2023 | Appointment of Tessa Hockaday as a secretary on 2023-08-03 |
15/09/2315 September 2023 | Satisfaction of charge 114698920003 in full |
04/09/234 September 2023 | Register inspection address has been changed to 53 Davies Street Mayfair London W1K 5JH |
01/09/231 September 2023 | Director's details changed for Mr Jack Joseph Jiggens on 2023-09-01 |
01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with updates |
01/09/231 September 2023 | Registered office address changed from The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire England to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-09-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
22/05/2322 May 2023 | Satisfaction of charge 114698920004 in full |
22/05/2322 May 2023 | Satisfaction of charge 114698920005 in full |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/03/2331 March 2023 | Registered office address changed from The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU England to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire on 2023-03-31 |
30/03/2330 March 2023 | Registered office address changed from The Old Bakery the Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU England to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-03-30 |
30/03/2330 March 2023 | Registered office address changed from 52B Bernard Street St. Albans AL3 5QN England to The Old Bakery the Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-03-30 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/05/225 May 2022 | Appointment of Mrs Sarah Jane Mahony as a secretary on 2022-05-05 |
28/02/2228 February 2022 | Change of details for Mr Ben Richards as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Director's details changed for Mr Ben Richards on 2022-02-28 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Registration of charge 114698920004, created on 2021-06-30 |
13/07/2113 July 2021 | Registration of charge 114698920005, created on 2021-06-30 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
05/02/215 February 2021 | REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 24 CHARLMONT ROAD LONDON SW17 9AJ UNITED KINGDOM |
15/10/2015 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114698920003 |
20/09/2020 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
17/01/2017 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114698920001 |
17/01/2017 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114698920002 |
01/09/191 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/08/1819 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES |
18/07/1818 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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