XPRESS PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Registration of charge 061565460011, created on 2025-03-06

View Document

06/03/256 March 2025 Registration of charge 061565460012, created on 2025-03-06

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Registration of charge 061565460009, created on 2024-05-20

View Document

20/05/2420 May 2024 Registration of charge 061565460010, created on 2024-05-20

View Document

10/05/2410 May 2024 Satisfaction of charge 061565460006 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 061565460007 in full

View Document

16/03/2416 March 2024 Previous accounting period extended from 2023-03-30 to 2023-03-31

View Document

22/01/2422 January 2024 Registration of charge 061565460008, created on 2024-01-12

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

15/12/2315 December 2023 Satisfaction of charge 061565460004 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 061565460005 in full

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/12/2226 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061565460005

View Document

13/10/2013 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061565460004

View Document

12/10/2012 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061565460003

View Document

12/10/2012 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061565460001

View Document

12/10/2012 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061565460002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061565460003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061565460002

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061565460001

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 38 LISBON AVENUE TWICKENHAM TW2 5HP

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR AMJAD SHAFIQ / 31/10/2018

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR KOON-WAH HAU

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR AMJAD SHAFIQ / 24/04/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD SHAFIQ / 24/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 34 YORK STREET TWICKENHAM TW1 3LJ

View Document

02/08/142 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD SHAFIQ / 10/04/2014

View Document

03/06/143 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR KOON-WAH KEVIN HAU

View Document

24/04/1424 April 2014 Appointment of Mr Koon-Wah Kevin Hau as a director

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR KOON-WAH HAU

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR KOON-WAH HAU

View Document

07/05/137 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARANKAMAL SANDHU

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR AMARJIT SANDHU

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD SHAFIQ / 09/02/2012

View Document

09/02/129 February 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR AMJAD SHAFIQ / 09/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KOON-WAH KEVIN HAU / 09/02/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 12 NORTHFIELD AVENUE EALING LONDON W13 9RJ

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD SHAFIQ / 08/11/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOON-WAH KEVIN HAU / 08/11/2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AMJAD SHAFIQ / 08/11/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KOON WAH HAU / 28/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / AMJAD SHAFIQ / 28/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD SHAFIQ / 28/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARUIT SINGH SANDHU / 28/09/2010

View Document

07/05/107 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMARUIT SINGH SANDHU / 07/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARANKAMAL SINGH SANDHU / 07/04/2010

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 Annual return made up to 10 April 2009 with full list of shareholders

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KOON-WAH HAU / 03/04/2008

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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