XP 6 DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
21/11/2421 November 2024 | Director's details changed for Mr Jack Joseph Jiggens on 2024-11-08 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
08/03/248 March 2024 | Satisfaction of charge 141308210002 in full |
08/03/248 March 2024 | Satisfaction of charge 141308210001 in full |
06/03/246 March 2024 | Registration of charge 141308210004, created on 2024-03-05 |
06/03/246 March 2024 | Registration of charge 141308210005, created on 2024-03-05 |
24/02/2424 February 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/04/2327 April 2023 | Notification of Xp Property Limited as a person with significant control on 2022-05-25 |
27/04/2327 April 2023 | Cessation of Benjamin Karl Richards as a person with significant control on 2022-05-25 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
27/04/2327 April 2023 | Notification of Gable Walk Limited as a person with significant control on 2023-03-03 |
27/04/2327 April 2023 | Cessation of Jack Joseph Jiggens as a person with significant control on 2022-05-25 |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Memorandum and Articles of Association |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
15/04/2315 April 2023 | Memorandum and Articles of Association |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-03-03 |
03/04/233 April 2023 | Current accounting period extended from 2023-05-31 to 2023-07-31 |
03/04/233 April 2023 | Appointment of Ms Judith Last as a director on 2023-03-03 |
03/04/233 April 2023 | Appointment of Mr Chaim Aaron Monderer as a director on 2023-03-03 |
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 |
09/03/239 March 2023 | Registration of charge 141308210003, created on 2023-03-07 |
09/03/239 March 2023 | Registration of charge 141308210002, created on 2023-03-07 |
09/03/239 March 2023 | Registration of charge 141308210001, created on 2023-03-07 |
More Company Information
Recently Viewed
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