Advanced company searchLink opens in new window

XOTELS LIMITED

Company number 05674254

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)
08 Jan 2019 AP01 Appointment of Mr Patrick Landman as a director on 8 January 2019
08 Jan 2019 PSC01 Notification of Patrick Landman as a person with significant control on 8 January 2019
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jun 2018 AD01 Registered office address changed from 17a A.Denison Badger Road West Timperley WA14 5UZ England to 17a A. Denison Apt 18 Badger Road West Timperley WA14 5UZ on 6 June 2018
06 Jun 2018 AD01 Registered office address changed from 14 Sheldrake Road 14 Sheldrake Road Broadheath Altrincham WA14 5LJ United Kingdom to 17a A.Denison Badger Road West Timperley WA14 5UZ on 6 June 2018
31 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
31 Jan 2017 AD01 Registered office address changed from C/O Mark O'connor 1 Grasmere Road Partington Nr Urmington Manchester M31 4PF to 14 Sheldrake Road 14 Sheldrake Road Broadheath Altrincham WA14 5LJ on 31 January 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 CH01 Director's details changed for Michael Landman on 2 January 2014
20 May 2015 CH03 Secretary's details changed for Remko West on 1 January 2015
30 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from C/O Mark O'connor (Staples) Panalpina World Transport Bird Hall Lane Cheadle Heath Stockport Manchester SK3 0WP United Kingdom on 4 January 2012
28 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 AD01 Registered office address changed from C/O Director Bpm195215 372 Old Street London EC1V 9AU England on 29 September 2011
02 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders