- Company Overview for XOF REALISATIONS LIMITED (07794393)
- Filing history for XOF REALISATIONS LIMITED (07794393)
- People for XOF REALISATIONS LIMITED (07794393)
- More for XOF REALISATIONS LIMITED (07794393)
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) |
---|---|---|---|
19 Apr 2018 | AP01 | Appointment of Mr Keith Walters as a director on 19 April 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
07 Oct 2016 | CH01 | Director's details changed for Mr Fraser Hardy on 3 October 2016 | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 May 2016 | AP04 | Appointment of Cityscope Limited as a secretary on 16 May 2016 | |
18 May 2016 | TM02 | Termination of appointment of Albany Trustees Limited as a secretary on 16 May 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
05 Oct 2015 | AD01 | Registered office address changed from 20-22 Wenlock Street London N1 7GU to 71-75 Shelton Street London WC2H 9JQ on 5 October 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Jeremy Burnham as a director on 5 August 2015 | |
28 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 May 2015 | AP04 | Appointment of Albany Trustees Limited as a secretary on 29 May 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
01 Oct 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Street London N1 7GU on 1 October 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Mar 2014 | AP01 | Appointment of Mr Jeremy Burnham as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
16 Sep 2013 | TM02 | Termination of appointment of Albany Trustees Limited as a secretary | |
16 Sep 2013 | TM01 | Termination of appointment of Jeremy Burnham as a director | |
13 Aug 2013 | AP01 | Appointment of Mr Fraser Hardy as a director | |
23 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Mar 2013 | CERTNM |
Company name changed edenwell LIMITED\certificate issued on 15/03/13
|
|
11 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 11 March 2013
|
|
04 Mar 2013 | CONNOT | Change of name notice |