- Company Overview for X-STREAM PROPERTIES LTD (09540483)
- Filing history for X-STREAM PROPERTIES LTD (09540483)
- People for X-STREAM PROPERTIES LTD (09540483)
- Charges for X-STREAM PROPERTIES LTD (09540483)
- More for X-STREAM PROPERTIES LTD (09540483)
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 Sep 2019 | MR01 | Registration of charge 095404830006, created on 2 September 2019 | |
02 Sep 2019 | PSC07 | Cessation of Xavier Joseph Rush as a person with significant control on 16 August 2019 | |
02 Sep 2019 | PSC02 | Notification of X-Stream Group Limited as a person with significant control on 16 August 2019 | |
22 Aug 2019 | MR04 | Satisfaction of charge 095404830005 in full | |
25 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY United Kingdom to C/O Baldwins (Cardiff) Limited the Counting House Dunleavy Drive Cardiff CF11 0SN on 16 January 2019 | |
24 Oct 2018 | AD01 | Registered office address changed from Flat 7, Alcedonia Albert Road Penarth South Glamorgan CF64 1BY Wales to Cedar House Hazell Drive Newport NP10 8FY on 24 October 2018 | |
17 Sep 2018 | MR01 | Registration of charge 095404830005, created on 29 August 2018 | |
30 Aug 2018 | MR05 | Part of the property or undertaking has been released from charge 095404830003 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
06 Mar 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 | |
15 Feb 2018 | MR01 | Registration of charge 095404830004, created on 13 February 2018 | |
14 Feb 2018 | MR01 | Registration of charge 095404830003, created on 13 February 2018 | |
14 Feb 2018 | MR04 | Satisfaction of charge 095404830001 in full | |
14 Feb 2018 | MR04 | Satisfaction of charge 095404830002 in full | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
30 Mar 2016 | AD01 | Registered office address changed from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE Wales to Flat 7, Alcedonia Albert Road Penarth South Glamorgan CF64 1BY on 30 March 2016 | |
07 Mar 2016 | MR01 | Registration of charge 095404830001, created on 7 March 2016 | |
07 Mar 2016 | MR01 | Registration of charge 095404830002, created on 7 March 2016 | |
14 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-14
|