- Company Overview for XOTELS LIMITED (05674254)
- Filing history for XOTELS LIMITED (05674254)
- People for XOTELS LIMITED (05674254)
- More for XOTELS LIMITED (05674254)
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
|
|
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
|
|
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
|
|
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 |