XR PROPERTY HOLDINGS LTD

Company Documents

DateDescription
25/11/2425 November 2024 Micro company accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Certificate of change of name

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-04-30

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 120

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR JEREMY MARK COOK

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR STEVEN GURPAL SINGH

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MRS JOANNE LOUISE COEN

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079807860001

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS HELEN ELIZABETH THEWLIS

View Document

30/03/1630 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FRYER

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED KAREN DIANNE JAMES

View Document

25/03/1525 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

24/03/1424 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

15/03/1315 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED RAMSDENS SERVICE COMPANY LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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