XL PROPERTIES LIMITED

03101757
ELSTEAD HOUSE MILL LANE ALTON HAMPSHIRE GU34 2QJ

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 accounts Annual Accounts 11 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2023 accounts Annual Accounts 10 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 accounts Annual Accounts 9 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 8 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 accounts Annual Accounts 8 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 8 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 8 Buy now
06 Dec 2017 address Move Registers To Sail Company With New Address 1 Buy now
05 Dec 2017 address Change Sail Address Company With New Address 1 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2017 officers Change of particulars for director (Mr Jonathan Charles Lucas) 2 Buy now
30 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 accounts Annual Accounts 17 Buy now
10 Oct 2016 officers Termination of appointment of secretary (Stephen Foster Lucas) 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 May 2016 accounts Annual Accounts 6 Buy now
24 Feb 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
10 Jun 2015 mortgage Registration of a charge 23 Buy now
22 Apr 2015 accounts Annual Accounts 6 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
16 Jul 2014 officers Appointment of director (Deborah Lucas) 2 Buy now
26 Jun 2014 accounts Annual Accounts 5 Buy now
22 Oct 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 accounts Annual Accounts 5 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 accounts Annual Accounts 6 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 accounts Annual Accounts 6 Buy now
03 Oct 2010 annual-return Annual Return 4 Buy now
31 Jan 2010 accounts Annual Accounts 6 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
27 Oct 2008 accounts Annual Accounts 12 Buy now
08 Sep 2008 annual-return Return made up to 02/09/08; full list of members 3 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from, 6 hugh de port lane, elvetham, heath, fleet, hampshire, GU51 1HT 1 Buy now
19 Nov 2007 accounts Annual Accounts 6 Buy now
09 Nov 2007 annual-return Return made up to 02/09/07; full list of members 2 Buy now
09 Nov 2007 address Registered office changed on 09/11/07 from: 7 mayfair court turners avenue, elvetham heath fleet, hampshire GU51 1DX 1 Buy now
06 Jun 2007 officers Director's particulars changed 1 Buy now
18 Apr 2007 accounts Annual Accounts 6 Buy now
22 Sep 2006 annual-return Return made up to 02/09/06; full list of members 2 Buy now
03 Aug 2006 accounts Annual Accounts 6 Buy now
21 Dec 2005 annual-return Return made up to 02/09/05; full list of members 6 Buy now
27 Jan 2005 accounts Annual Accounts 6 Buy now
08 Sep 2004 annual-return Return made up to 02/09/04; full list of members 6 Buy now
28 May 2004 accounts Annual Accounts 6 Buy now
10 Nov 2003 annual-return Return made up to 02/09/03; full list of members 6 Buy now
11 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2003 address Registered office changed on 27/02/03 from: 5 browning road, church crookham, fleet, hampshire GU13 0YJ 1 Buy now
10 Jan 2003 accounts Annual Accounts 6 Buy now
11 Sep 2002 annual-return Return made up to 02/09/02; full list of members 6 Buy now
10 Sep 2002 officers Secretary resigned 1 Buy now
10 Sep 2002 officers New secretary appointed 2 Buy now
11 Mar 2002 accounts Annual Accounts 6 Buy now
07 Sep 2001 annual-return Return made up to 02/09/01; full list of members 6 Buy now
04 Apr 2001 accounts Annual Accounts 11 Buy now
19 Sep 2000 annual-return Return made up to 02/09/00; full list of members 6 Buy now
02 May 2000 accounts Annual Accounts 12 Buy now
08 Sep 1999 annual-return Return made up to 02/09/99; full list of members 6 Buy now
21 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 1998 accounts Annual Accounts 12 Buy now
08 Sep 1998 annual-return Return made up to 02/09/98; no change of members 8 Buy now
30 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 1998 accounts Annual Accounts 11 Buy now
23 Oct 1997 annual-return Return made up to 02/09/97; no change of members 4 Buy now
15 Jan 1997 accounts Annual Accounts 11 Buy now
27 Nov 1996 address Registered office changed on 27/11/96 from: 5 browning road, church crookham, fleet, hampshire GU13 0YJ 1 Buy now
24 Sep 1996 annual-return Return made up to 02/09/96; full list of members 6 Buy now
15 Aug 1996 address Registered office changed on 15/08/96 from: wessex house, 19 threefield lane, southampton, SO14 3QB 1 Buy now
16 Jul 1996 accounts Accounting reference date shortened from 30/09/96 to 31/07/96 1 Buy now
20 Nov 1995 mortgage Particulars of mortgage/charge 4 Buy now
13 Sep 1995 incorporation Incorporation Company 32 Buy now