- Company Overview for XENON PROPERTIES LTD (06368881)
- Filing history for XENON PROPERTIES LTD (06368881)
- People for XENON PROPERTIES LTD (06368881)
- Charges for XENON PROPERTIES LTD (06368881)
- More for XENON PROPERTIES LTD (06368881)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
26 Oct 2021 | AD01 | Registered office address changed from Flat 4 Ladbroke Crescent London W11 1PS England to Flat 4 12 Ladbroke Crescent London W11 1PS on 26 October 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from 23 Kensington Gardens Square London W2 4BE England to Flat 4 Ladbroke Crescent London W11 1PS on 26 October 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
21 Sep 2020 | AD01 | Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 21 September 2020 | |
17 Sep 2020 | MR01 | Registration of charge 063688810002, created on 11 September 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Sep 2018 | MR01 | Registration of charge 063688810001, created on 5 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
03 Sep 2018 | CH01 | Director's details changed for Mr Hashit Mahendra Shah on 21 August 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mrs Parul Vinod Scampion on 21 August 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Manish Vinod Khiroya on 21 August 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Andy Joseph Shamash as a secretary on 31 May 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates |