- Company Overview for XP 6 DEVELOPMENT LIMITED (14130821)
- Filing history for XP 6 DEVELOPMENT LIMITED (14130821)
- People for XP 6 DEVELOPMENT LIMITED (14130821)
- Charges for XP 6 DEVELOPMENT LIMITED (14130821)
- More for XP 6 DEVELOPMENT LIMITED (14130821)
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
|
|
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
|
|
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
Statement of capital on 2022-05-25
|