- Company Overview for JC XP LTD (09021587)
- Filing history for JC XP LTD (09021587)
- People for JC XP LTD (09021587)
- More for JC XP LTD (09021587)
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) |
---|---|---|---|
11 May 2018 | CH01 | Director's details changed for Mr Alan Christopher Poole on 11 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
01 May 2018 | AP01 | Appointment of Mr Nicholas Robert Butler as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Terry James Goodsell as a director on 30 April 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Adrian Christopher Dale Rann as a director on 1 December 2017 | |
01 Dec 2017 | AP01 | Appointment of Sandra Lillian Mundy as a director on 1 May 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Stuart Matthew Williams as a director on 1 May 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr James Leslie Pitt as a director on 1 May 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Darren Paul O'connor as a director on 1 May 2017 | |
20 Nov 2017 | AP01 | Appointment of Louise Hallsworth as a director on 1 May 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Stephen Neil Barratt as a director on 1 May 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Alexander Richard Nicholson as a director on 1 May 2017 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Alan Christopher Poole as a director on 1 May 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
07 Nov 2016 | TM01 | Termination of appointment of Stephen Craig Clarke as a director on 31 October 2016 | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
01 Feb 2016 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP United Kingdom to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 1 February 2016 | |
20 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
29 Jul 2015 | AP01 | Appointment of Michael Neil Farwell as a director on 8 October 2014 | |
29 Jul 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Christopher John Lee as a director on 31 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Adrian Christopher Dale Rann as a director on 8 October 2014 |