Advanced company searchLink opens in new window

XN LEISURE SYSTEMS LIMITED

Company number 05961469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr Barry Alan Symons on 1 January 2013
19 Feb 2013 CH01 Director's details changed for Jeffrey Mckee on 1 January 2013
19 Feb 2013 CH01 Director's details changed for Darrell Peter Boxall on 1 January 2013
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Apr 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
02 Apr 2012 AP03 Appointment of Farley Noble as a secretary
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
22 Jun 2011 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 22 June 2011
20 Jun 2011 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
02 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
26 Jan 2011 AP01 Appointment of Darrell Peter Boxall as a director
12 Jan 2011 AUD Auditor's resignation
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Dec 2010 AD01 Registered office address changed from , 115K Milton Park, Abingdon, Oxfordshire, OX14 4RZ on 14 December 2010
14 Dec 2010 TM02 Termination of appointment of Sp Legal Secretaries Limited as a secretary
14 Dec 2010 TM01 Termination of appointment of Mark Pearman as a director
14 Dec 2010 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
14 Dec 2010 AP01 Appointment of Jeffrey Mckee as a director
14 Dec 2010 AP01 Appointment of Barry Alan Symons as a director
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
01 Oct 2010 TM01 Termination of appointment of Edwin Dayan as a director
18 Feb 2010 AA Full accounts made up to 31 December 2009