XCHANGE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-05 with updates |
26/09/2426 September 2024 | Micro company accounts made up to 2024-07-31 |
01/08/241 August 2024 | Notification of James Thomas Jack as a person with significant control on 2024-07-25 |
01/08/241 August 2024 | Appointment of Mr James Thomas Jack as a director on 2024-07-25 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
03/05/243 May 2024 | Termination of appointment of Karen Michelle Jack as a director on 2024-05-01 |
03/05/243 May 2024 | Appointment of Mr Michael James Hayes as a director on 2024-05-01 |
22/04/2422 April 2024 | Appointment of Mr Andrew Steven Jack as a director on 2024-04-01 |
17/04/2417 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
04/01/244 January 2024 | Cessation of Karen Michelle Jack as a person with significant control on 2023-04-01 |
04/01/244 January 2024 | Termination of appointment of Andrew Steven Jack as a director on 2023-04-01 |
04/01/244 January 2024 | Cessation of Andrew Steven Jack as a person with significant control on 2023-04-01 |
04/01/244 January 2024 | Notification of Michael James Hayes as a person with significant control on 2023-04-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
01/06/231 June 2023 | Registered office address changed from 14 the Green Hartshill Nuneaton CV10 0SW England to Prestige House, Unit 4 14 the Green Hartshill Nuneaton Warwickshire CV10 0SW on 2023-06-01 |
28/04/2328 April 2023 | Cessation of Akj Brickwork Specialists Limited as a person with significant control on 2023-04-01 |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
30/03/2330 March 2023 | Certificate of change of name |
01/03/231 March 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/04/228 April 2022 | Accounts for a dormant company made up to 2021-07-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-12 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/06/2116 June 2021 | Registered office address changed from Eliot Park Innovation Centre Barling Way Nuneaton CV10 7RH England to 14 the Green Hartshill Nuneaton CV10 0SW on 2021-06-16 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 14 LIBERTY WAY ATTLEBOROUGH FIELDS INDUSTRIAL ESTATE NUNEATON CV11 6RZ UNITED KINGDOM |
13/07/2013 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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