- Company Overview for XPERIENCE MIDLANDS LIMITED (02106013)
- Filing history for XPERIENCE MIDLANDS LIMITED (02106013)
- People for XPERIENCE MIDLANDS LIMITED (02106013)
- Charges for XPERIENCE MIDLANDS LIMITED (02106013)
- More for XPERIENCE MIDLANDS LIMITED (02106013)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Sep 2012 | AP01 | Appointment of Francis Iain O'kane as a director | |
01 May 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Mr Martin Jospeh Mcallister on 23 January 2012 | |
23 Jan 2012 | CH03 | Secretary's details changed for Mr Martin Jospeh Mcallister on 23 January 2012 | |
26 Apr 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for Mr Martin Jospeh Mcallister on 31 October 2010 | |
13 Dec 2010 | CH03 | Secretary's details changed for Mr Martin Jospeh Mcallister on 31 October 2010 | |
13 Dec 2010 | CH01 | Director's details changed for David Joseph Allen on 31 October 2010 | |
28 Apr 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Martin Mcallister on 22 December 2009 | |
23 Dec 2009 | CH01 | Director's details changed for David Joseph Allen on 22 December 2009 | |
07 Jul 2009 | 288b | Appointment terminated director joseph davey | |
07 Jul 2009 | 288b | Appointment terminated director jeanette wright | |
02 Jun 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from unit b, chantry house grange business park, enderby road, whetstone leicester LE8 6EP | |
14 Nov 2008 | 363a | Return made up to 30/10/08; full list of members | |
28 Jul 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 | |
29 May 2008 | AA | Accounts for a small company made up to 31 July 2007 | |
21 May 2008 | 288b | Appointment terminated director andrew gamble | |
07 Nov 2007 | 363a | Return made up to 30/10/07; full list of members | |
07 Jun 2007 | AA | Accounts for a small company made up to 31 July 2006 |