X PROPERTY DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Termination of appointment of Tanzeela Maroof as a director on 2025-06-20 |
19/06/2519 June 2025 | Termination of appointment of Melissia Juliet Grant as a director on 2025-06-19 |
18/06/2518 June 2025 | Appointment of Ms Tanzeela Maroof as a director on 2025-06-17 |
13/06/2513 June 2025 | Notice of ceasing to act as receiver or manager |
13/06/2513 June 2025 | Notice of ceasing to act as receiver or manager |
04/06/254 June 2025 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 299-301 Burton Road Derby Derbyshire DE23 6AG on 2025-06-04 |
17/04/2517 April 2025 | Appointment of Mr Baljinder Singh Sandhu as a director on 2025-04-16 |
17/04/2517 April 2025 | Cessation of Melissia Juliet Grant as a person with significant control on 2025-04-16 |
17/04/2517 April 2025 | Notification of Baljinder Singh Sandhu as a person with significant control on 2025-04-16 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
11/04/2511 April 2025 | Appointment of receiver or manager |
11/04/2511 April 2025 | Appointment of receiver or manager |
17/03/2517 March 2025 | Registered office address changed from 1 Travey Road Sheffield S2 1DA England to 85 Great Portland Street First Floor London W1W 7LT on 2025-03-17 |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
18/01/2518 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Confirmation statement made on 2024-10-20 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
25/01/2425 January 2024 | Confirmation statement made on 2023-10-20 with no updates |
25/01/2425 January 2024 | Registered office address changed from 22 Haigh Moor Way Swallownest Sheffield South Yorkshire S26 4SW United Kingdom to 1 1 Travey Road Sheffield S2 1DA on 2024-01-25 |
25/01/2425 January 2024 | Registered office address changed from 1 1 Travey Road Sheffield S2 1DA England to 1 Travey Road Sheffield S2 1DA on 2024-01-25 |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Micro company accounts made up to 2022-10-31 |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
09/11/229 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Director's details changed for Miss Melissia Juliet Grant on 2022-09-27 |
27/09/2227 September 2022 | Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to 22 Haigh Moor Way Swallownest Sheffield South Yorkshire S26 4SW on 2022-09-27 |
27/09/2227 September 2022 | Change of details for Miss Melissia Juliet Grant as a person with significant control on 2022-09-27 |
21/10/2121 October 2021 | Incorporation |
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