Advanced company searchLink opens in new window

XAFINITY TRUSTEES LIMITED

Company number 04305500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
25 Apr 2017 AP01 Appointment of Mr Paul Gareth Cuff as a director on 27 March 2017
04 Apr 2017 TM01 Termination of appointment of Robert James Birmingham as a director on 27 March 2017
31 Mar 2017 AP01 Appointment of Jonathan Samuel Bernstein as a director on 27 March 2017
31 Mar 2017 AP01 Appointment of Benjamin Oliver Bramhall as a director on 27 March 2017
31 Mar 2017 TM01 Termination of appointment of Jeffrey Peter Hunt as a director on 27 March 2017
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
20 Nov 2015 AP01 Appointment of Mr Michael Robert Arthur Ainslie as a director on 1 November 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
28 Jul 2015 AA Accounts for a dormant company 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
28 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 CH01 Director's details changed for Mr Robert James Birmingham 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 Jeffrey Peter Hunt on 23 August 2014
21 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
29 Jul 2013 AP01 Appointment of Mr Jeffrey Peter Hunt as a director