- Company Overview for XPS READING LIMITED (08279362)
- Filing history for XPS READING LIMITED (08279362)
- People for XPS READING LIMITED (08279362)
- Charges for XPS READING LIMITED (08279362)
- More for XPS READING LIMITED (08279362)
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) |
---|---|---|---|
14 Oct 2021 | MR04 | Satisfaction of charge 082793620005 in full | |
14 Oct 2021 | MR01 | Registration of charge 082793620006, created on 12 October 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
14 Jan 2021 | CH01 | Director's details changed for Mr Benjamin Oliver Bramhall on 4 January 2021 | |
30 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
15 Jun 2020 | MR01 | Registration of charge 082793620005, created on 15 June 2020 | |
31 Oct 2019 | CH01 | Director's details changed for Mr Paul Gareth Cuff on 30 October 2019 | |
03 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
29 Jul 2019 | AP01 | Appointment of Mr Snehal Shah as a director on 15 July 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Michael Robert Arthur Ainslie as a director on 27 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
26 Jun 2019 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Phoenix House 1 Station Hill Reading RG1 1NB | |
01 Apr 2019 | PSC05 | Change of details for Xafinity Financing (Reading) Limited as a person with significant control on 1 April 2019 | |
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 | |
25 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
18 Dec 2017 | MR01 | Registration of charge 082793620004, created on 7 December 2017 | |
12 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 |