- 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) |
---|---|---|---|
29 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
28 Jul 2017 | CH03 | Secretary's details changed for Mr Ian Eric Nash on 28 July 2017 | |
03 Jul 2017 | PSC05 | Change of details for Punter Southall Holdings Limited as a person with significant control on 6 April 2016 | |
20 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Apr 2017 | MR01 | Registration of charge 038426030005, created on 18 April 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
18 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
30 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
11 Jun 2012 | AD01 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012 | |
06 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
25 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |