- Company Overview for XENIA RISK SERVICES LIMITED (04000171)
- Filing history for XENIA RISK SERVICES LIMITED (04000171)
- People for XENIA RISK SERVICES LIMITED (04000171)
- Charges for XENIA RISK SERVICES LIMITED (04000171)
- More for XENIA RISK SERVICES LIMITED (04000171)
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) |
---|---|---|---|
10 Oct 2019 | MR01 | Registration of charge 040001710002, created on 9 October 2019 | |
07 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Colin William Thompson as a director on 30 July 2019 | |
25 Jul 2019 | AP03 | Appointment of Mrs Teresa Jane Furmston as a secretary on 22 July 2019 | |
15 Jul 2019 | TM02 | Termination of appointment of Kelly Cambridge as a secretary on 15 July 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Tim Coles as a director on 10 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Stuart Mark Rouse as a director on 10 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
03 Apr 2019 | PSC02 | Notification of Xenia Broking Group Limited as a person with significant control on 29 March 2019 | |
03 Apr 2019 | PSC07 | Cessation of Trevor John William Price as a person with significant control on 29 March 2019 | |
03 Apr 2019 | AP03 | Appointment of Ms Kelly Cambridge as a secretary on 29 March 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Hannah Haslam as a secretary on 29 March 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX England to 52-56 Leadenhall Street London EC3A 2EB on 3 April 2019 | |
01 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 May 2017 | AD01 | Registered office address changed from C/O Trevor Price T3 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX on 24 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 16 March 2017
|
|
05 Apr 2017 | MA | Memorandum and Articles of Association | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |