Advanced company searchLink opens in new window

XP 6 DEVELOPMENT LIMITED

Company number 14130821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2024 CH01 Director's details changed for Mr Jack Joseph Jiggens on 8 November 2024
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
08 Mar 2024 MR04 Satisfaction of charge 141308210002 in full
08 Mar 2024 MR04 Satisfaction of charge 141308210001 in full
06 Mar 2024 MR01 Registration of charge 141308210004, created on 5 March 2024
06 Mar 2024 MR01 Registration of charge 141308210005, created on 5 March 2024
24 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
27 Apr 2023 PSC07 Cessation of Benjamin Karl Richards as a person with significant control on 25 May 2022
27 Apr 2023 PSC02 Notification of Gable Walk Limited as a person with significant control on 3 March 2023
27 Apr 2023 PSC02 Notification of Xp Property Limited as a person with significant control on 25 May 2022
27 Apr 2023 PSC07 Cessation of Jack Joseph Jiggens as a person with significant control on 25 May 2022
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2023 MA Memorandum and Articles of Association
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 10
03 Apr 2023 AA01 Current accounting period extended from 31 May 2023 to 31 July 2023
03 Apr 2023 AP01 Appointment of Mr Chaim Aaron Monderer as a director on 3 March 2023
03 Apr 2023 AP01 Appointment of Ms Judith Last as a director on 3 March 2023
30 Mar 2023 AD01 Registered office address changed from 52B Bernard Street St Albans AL3 5QN United Kingdom to The Old Bakery 12 - 14 Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 30 March 2023
09 Mar 2023 MR01 Registration of charge 141308210001, created on 7 March 2023
09 Mar 2023 MR01 Registration of charge 141308210002, created on 7 March 2023
09 Mar 2023 MR01 Registration of charge 141308210003, created on 7 March 2023
25 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-25
  • GBP 2