- Company Overview for XCEL PROPERTY SERVICES (UK) LTD (06445256)
- Filing history for XCEL PROPERTY SERVICES (UK) LTD (06445256)
- People for XCEL PROPERTY SERVICES (UK) LTD (06445256)
- Charges for XCEL PROPERTY SERVICES (UK) LTD (06445256)
- More for XCEL PROPERTY SERVICES (UK) LTD (06445256)
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) |
---|---|---|---|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
02 Jun 2011 | TM01 | Termination of appointment of Jason Wood as a director | |
21 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Simon Bowman Smith on 1 October 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Jason Paul Wood on 1 October 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Emma Bowman Smith on 1 October 2009 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2009 | 363a | Return made up to 05/12/08; full list of members | |
15 Dec 2008 | 288c | Director's change of particulars / simon bowman smith / 26/09/2008 | |
15 Dec 2008 | 288c | Director and secretary's change of particulars / emma bowman smith / 26/09/2008 | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 114 high street cranfield beds MK43 0DG | |
13 Mar 2008 | 225 | Curr ext from 31/12/2008 to 31/03/2009 | |
09 Jan 2008 | 288a | New director appointed | |
09 Jan 2008 | 288a | New director appointed | |
09 Jan 2008 | 288a | New director appointed | |
09 Jan 2008 | 288a | New secretary appointed | |
09 Jan 2008 | 288b | Director resigned | |
09 Jan 2008 | 288b | Secretary resigned |