- Company Overview for XLCR VEHICLE MANAGEMENT LTD (03923327)
- Filing history for XLCR VEHICLE MANAGEMENT LTD (03923327)
- People for XLCR VEHICLE MANAGEMENT LTD (03923327)
- Charges for XLCR VEHICLE MANAGEMENT LTD (03923327)
- More for XLCR VEHICLE MANAGEMENT LTD (03923327)
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) |
---|---|---|---|
16 Apr 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 December 2023 | |
31 Jan 2024 | AD01 | Registered office address changed from County Gates Ashton Road Bristol BS3 2JH England to X L C R House 35-43 Albert Road Colne BB8 0BU on 31 January 2024 | |
24 Jan 2024 | MR04 | Satisfaction of charge 039233270002 in full | |
15 Jan 2024 | MA | Memorandum and Articles of Association | |
15 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2024 | MR04 | Satisfaction of charge 039233270004 in full | |
09 Jan 2024 | MR04 | Satisfaction of charge 039233270005 in full | |
04 Jan 2024 | PSC02 | Notification of Interpres Bidco Limited as a person with significant control on 21 December 2023 | |
04 Jan 2024 | PSC07 | Cessation of Shaun Anthony O'neill as a person with significant control on 21 December 2023 | |
04 Jan 2024 | PSC07 | Cessation of Lee Duerden as a person with significant control on 21 December 2023 | |
04 Jan 2024 | AP01 | Appointment of Mr Andrew David Richard Hurst as a director on 21 December 2023 | |
04 Jan 2024 | AP01 | Appointment of Mrs Emma Nicole Thomas as a director on 21 December 2023 | |
04 Jan 2024 | AD01 | Registered office address changed from Xlcr House 35-43 Albert Road Colne Lancashire BB8 0BU to County Gates Ashton Road Bristol BS3 2JH on 4 January 2024 | |
07 Jun 2023 | MR04 | Satisfaction of charge 039233270003 in full | |
23 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
17 Mar 2023 | AA | Group of companies' accounts made up to 31 May 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
14 Feb 2022 | AA | Full accounts made up to 31 May 2021 | |
25 Oct 2021 | MR01 | Registration of charge 039233270004, created on 22 October 2021 | |
25 Oct 2021 | MR01 | Registration of charge 039233270005, created on 22 October 2021 | |
25 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Aug 2020 | MR01 | Registration of charge 039233270003, created on 17 August 2020 | |
23 Apr 2020 | PSC07 | Cessation of Shaun Anthony O'neill as a person with significant control on 23 April 2020 | |
23 Apr 2020 | PSC07 | Cessation of Lee Duerden as a person with significant control on 23 April 2020 |