- Company Overview for XA PROPERTY LIMITED (09725817)
- Filing history for XA PROPERTY LIMITED (09725817)
- People for XA PROPERTY LIMITED (09725817)
- Charges for XA PROPERTY LIMITED (09725817)
- More for XA PROPERTY LIMITED (09725817)
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) |
---|---|---|---|
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
11 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
15 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 09/08/2016 | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
06 Oct 2016 | CS01 |
Confirmation statement made on 9 August 2016 with updates
|
|
08 Jan 2016 | CERTNM |
Company name changed international rescue LIMITED\certificate issued on 08/01/16
|
|
06 Jan 2016 | AP01 | Appointment of Mrs Xiaoyun He as a director on 11 August 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 5 January 2016 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 August 2015
|
|
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 August 2015
|
|
05 Jan 2016 | TM01 | Termination of appointment of Leon Timothy Williams as a director on 11 August 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Andrew Martin Garfunkle as a director on 11 August 2015 | |
05 Jan 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
10 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-10
|