- Company Overview for XPS PENSIONS CONSULTING LIMITED (02459442)
- Filing history for XPS PENSIONS CONSULTING LIMITED (02459442)
- People for XPS PENSIONS CONSULTING LIMITED (02459442)
- Charges for XPS PENSIONS CONSULTING LIMITED (02459442)
- More for XPS PENSIONS CONSULTING LIMITED (02459442)
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) |
---|---|---|---|
24 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Apr 2016 | MR04 | Satisfaction of charge 024594420010 in full | |
04 Apr 2016 | MR04 | Satisfaction of charge 9 in full | |
11 Mar 2016 | MR01 | Registration of charge 024594420010, created on 8 March 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Mr Richard William Thompson on 4 October 2013 | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
01 Dec 2015 | TM01 | Termination of appointment of Catherine Anne Noble as a director on 21 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Michael Robert Arthur Ainslie as a director on 1 November 2015 | |
28 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
20 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
26 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Ms Catherine Anne Noble on 23 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Benjamin Oliver Bramhall on 23 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Richard William Thompson on 23 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 42-62 Greyfriars Road Reading RG1 1NN to Phoenix House 1 Station Hill Reading RG1 1NB on 28 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Robert James Birmingham on 23 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Ian Robert Moore on 23 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Jeffrey Peter Hunt on 23 August 2014 | |
01 May 2014 | AP01 | Appointment of Benjamin Oliver Bramhall as a director | |
06 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
02 Aug 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
11 Jul 2013 | AP01 | Appointment of Jeffrey Peter Hunt as a director | |
24 May 2013 | AA | Full accounts made up to 31 December 2012 | |
24 May 2013 | AD03 | Register(s) moved to registered inspection location |