- Company Overview for XPS FINANCING LIMITED (08279274)
- Filing history for XPS FINANCING LIMITED (08279274)
- People for XPS FINANCING LIMITED (08279274)
- Charges for XPS FINANCING LIMITED (08279274)
- More for XPS FINANCING LIMITED (08279274)
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) |
---|---|---|---|
04 Apr 2019 | PSC05 | Change of details for Xafinity Group Holdings (Reading) Limited as a person with significant control on 16 May 2018 | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | AD04 | Register(s) moved to registered office address Phoenix House 1 Station Hill Reading RG1 1NB | |
23 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
10 Sep 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
25 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
18 May 2018 | PSC05 | Change of details for a person with significant control | |
18 Dec 2017 | MR01 | Registration of charge 082792740002, created on 7 December 2017 | |
17 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
25 Apr 2017 | AP01 | Appointment of Mr Paul Gareth Cuff as a director on 27 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Robert James Birmingham as a director on 27 March 2017 | |
31 Mar 2017 | AP01 | Appointment of Jonathan Samuel Bernstein as a director on 27 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Jeffrey Peter Hunt as a director on 27 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Richard William Thompson as a director on 24 January 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Ian Robert Moore as a director on 24 January 2017 | |
20 Feb 2017 | MR01 | Registration of charge 082792740001, created on 17 February 2017 | |
24 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
08 Apr 2016 | AP01 | Appointment of Benjamin Oliver Bramhall as a director on 7 April 2016 | |
16 Mar 2016 | SH20 | Statement by Directors | |
16 Mar 2016 | SH19 |
Statement of capital on 16 March 2016
|
|
16 Mar 2016 | CAP-SS | Solvency Statement dated 16/03/16 | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Richard William Thompson on 4 October 2013 |