XP 6 DEVELOPMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

21/11/2421 November 2024 Director's details changed for Mr Jack Joseph Jiggens on 2024-11-08

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

08/03/248 March 2024 Satisfaction of charge 141308210002 in full

View Document

08/03/248 March 2024 Satisfaction of charge 141308210001 in full

View Document

06/03/246 March 2024 Registration of charge 141308210004, created on 2024-03-05

View Document

06/03/246 March 2024 Registration of charge 141308210005, created on 2024-03-05

View Document

24/02/2424 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

27/04/2327 April 2023 Notification of Xp Property Limited as a person with significant control on 2022-05-25

View Document

27/04/2327 April 2023 Cessation of Benjamin Karl Richards as a person with significant control on 2022-05-25

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Notification of Gable Walk Limited as a person with significant control on 2023-03-03

View Document

27/04/2327 April 2023 Cessation of Jack Joseph Jiggens as a person with significant control on 2022-05-25

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

03/04/233 April 2023 Current accounting period extended from 2023-05-31 to 2023-07-31

View Document

03/04/233 April 2023 Appointment of Ms Judith Last as a director on 2023-03-03

View Document

03/04/233 April 2023 Appointment of Mr Chaim Aaron Monderer as a director on 2023-03-03

View Document

30/03/2330 March 2023 Registered office address changed from 52B Bernard Street St Albans AL3 5QN United Kingdom to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 2023-03-30

View Document

09/03/239 March 2023 Registration of charge 141308210003, created on 2023-03-07

View Document

09/03/239 March 2023 Registration of charge 141308210002, created on 2023-03-07

View Document

09/03/239 March 2023 Registration of charge 141308210001, created on 2023-03-07

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