XENIA LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-08-31 |
07/10/247 October 2024 | Appointment of Mr Daryl Jay Tomlinson as a director on 2024-10-02 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/08/2412 August 2024 | Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Suite 2Rb Marsland House Marsland Road Sale M33 3AQ on 2024-08-12 |
01/06/241 June 2024 | Satisfaction of charge 086944790001 in full |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-08-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-08-31 |
01/08/231 August 2023 | Termination of appointment of Kieran Stuart Moore as a director on 2023-08-01 |
01/08/231 August 2023 | Termination of appointment of Gareth Morgan as a director on 2023-08-01 |
24/04/2324 April 2023 | Cessation of Dkmc Investments Ltd as a person with significant control on 2022-06-17 |
24/04/2324 April 2023 | Cessation of M Securities Ltd as a person with significant control on 2022-06-17 |
24/04/2324 April 2023 | Notification of Xenia Property Group Ltd as a person with significant control on 2022-03-24 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
24/04/2324 April 2023 | Cessation of Amax Group Ltd as a person with significant control on 2022-06-17 |
05/04/235 April 2023 | Cessation of Direct Property Investments Ltd as a person with significant control on 2022-06-17 |
05/04/235 April 2023 | Cessation of Dmc Estates Limited as a person with significant control on 2022-06-17 |
05/04/235 April 2023 | Cessation of M Estates Limited as a person with significant control on 2022-06-17 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-24 with updates |
05/04/235 April 2023 | Notification of M Securities Ltd as a person with significant control on 2022-06-17 |
05/04/235 April 2023 | Notification of Dkmc Investments Ltd as a person with significant control on 2022-06-17 |
05/04/235 April 2023 | Notification of Amax Group Ltd as a person with significant control on 2022-06-17 |
01/12/221 December 2022 | Amended total exemption full accounts made up to 2020-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2020-08-31 |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/02/2014 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN MCCLELLAN |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
18/12/1918 December 2019 | COMPANY NAME CHANGED FORTIS LETTINGS & MANAGEMENT LTD CERTIFICATE ISSUED ON 18/12/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR PAUL ROBERT WRIGHT |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
09/01/199 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M ESTATES LIMITED |
09/01/199 January 2019 | 01/12/18 STATEMENT OF CAPITAL GBP 998 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
29/01/1629 January 2016 | PREVEXT FROM 30/04/2015 TO 31/08/2015 |
25/01/1625 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086944790001 |
22/10/1522 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
12/06/1512 June 2015 | CURRSHO FROM 30/09/2014 TO 30/04/2014 |
12/06/1512 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
08/10/148 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 300 ST MARY'S ROAD GARSTON LIVERPOOL L19 0NQ ENGLAND |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/03/1417 March 2014 | DIRECTOR APPOINTED MR GARETH MORGAN |
17/09/1317 September 2013 | 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