- Company Overview for XPS PENSIONS LIMITED (03842603)
- Filing history for XPS PENSIONS LIMITED (03842603)
- People for XPS PENSIONS LIMITED (03842603)
- Charges for XPS PENSIONS LIMITED (03842603)
- Registers for XPS PENSIONS LIMITED (03842603)
- More for XPS PENSIONS LIMITED (03842603)
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) |
---|---|---|---|
02 Apr 2019 | PSC05 | Change of details for a person with significant control | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | CONNOT | Change of name notice | |
01 Apr 2019 | AD01 | Registered office address changed from 11 Strand London WC2N 5HR to Phoenix House 1 Station Hill Reading RG1 1NB on 1 April 2019 | |
25 Feb 2019 | AD03 | Register(s) moved to registered inspection location Phoenix House 1 Station Hill Reading RG1 1NB | |
25 Feb 2019 | AD02 | Register inspection address has been changed to Phoenix House 1 Station Hill Reading RG1 1NB | |
23 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
17 Sep 2018 | PSC02 | Notification of Xafinity Consulting (Reading) Ltd as a person with significant control on 11 January 2018 | |
17 Sep 2018 | PSC07 | Cessation of Punter Southall Group Limited as a person with significant control on 11 January 2018 | |
20 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Feb 2018 | MR01 | Registration of charge 038426030006, created on 26 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr Paul Gareth Cuff as a director on 11 January 2018 | |
22 Jan 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 31 March 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Stuart Malcolm Southall as a director on 11 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Jonathan Dominic Punter as a director on 11 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of David Owen Cule as a director on 11 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Elizabeth Anne Battams as a director on 11 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Maya Batheja as a director on 11 January 2018 | |
22 Jan 2018 | TM02 | Termination of appointment of Ian Eric Nash as a secretary on 11 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Jonathan Samuel Bernstein as a director on 11 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Benjamin Oliver Bramhall as a director on 11 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Michael Robert Arthur Ainslie as a director on 11 January 2018 | |
19 Jan 2018 | MR04 | Satisfaction of charge 038426030005 in full | |
23 Oct 2017 | MR04 | Satisfaction of charge 4 in full |