- Company Overview for XENIA BROKING LIMITED (04839874)
- Filing history for XENIA BROKING LIMITED (04839874)
- People for XENIA BROKING LIMITED (04839874)
- Charges for XENIA BROKING LIMITED (04839874)
- More for XENIA BROKING LIMITED (04839874)
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) |
---|---|---|---|
03 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
03 Aug 2018 | PSC02 | Notification of Nexus Underwriting Management Limited as a person with significant control on 25 October 2017 | |
05 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Mar 2018 | AP01 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 26 March 2018 | |
11 Dec 2017 | AP01 | Appointment of Mrs Susan Morley as a director on 10 November 2017 | |
01 Dec 2017 | MR01 | Registration of charge 048398740001, created on 24 November 2017 | |
09 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | AP03 | Appointment of Miss Kelly Louise Cambridge as a secretary on 25 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from D241 Dean Clough Halifax West Yorkshire HX3 5AX to 52-56 Leadenhall Street London EC3A 2EB on 26 October 2017 | |
26 Oct 2017 | TM02 | Termination of appointment of Hayden David Tennant as a secretary on 25 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Colin William Thompson as a director on 25 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Stuart Mark Rouse as a director on 25 October 2017 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
09 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
14 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
01 Feb 2012 | AD01 | Registered office address changed from E229-237 Dean Clough Dean Clough Halifax West Yorkshire HX3 5AX on 1 February 2012 |