XCHANGE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Notification of James Thomas Jack as a person with significant control on 2024-07-25

View Document

01/08/241 August 2024 Appointment of Mr James Thomas Jack as a director on 2024-07-25

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/05/243 May 2024 Termination of appointment of Karen Michelle Jack as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mr Michael James Hayes as a director on 2024-05-01

View Document

22/04/2422 April 2024 Appointment of Mr Andrew Steven Jack as a director on 2024-04-01

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

04/01/244 January 2024 Cessation of Karen Michelle Jack as a person with significant control on 2023-04-01

View Document

04/01/244 January 2024 Termination of appointment of Andrew Steven Jack as a director on 2023-04-01

View Document

04/01/244 January 2024 Cessation of Andrew Steven Jack as a person with significant control on 2023-04-01

View Document

04/01/244 January 2024 Notification of Michael James Hayes as a person with significant control on 2023-04-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

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

View Document

28/04/2328 April 2023 Cessation of Akj Brickwork Specialists Limited as a person with significant control on 2023-04-01

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

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

View Document

13/07/2013 July 2020 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