- Company Overview for XAFINITY TRUSTEES LIMITED (04305500)
- Filing history for XAFINITY TRUSTEES LIMITED (04305500)
- People for XAFINITY TRUSTEES LIMITED (04305500)
- More for XAFINITY TRUSTEES LIMITED (04305500)
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
|
|
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
|
|
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
|
|
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 |