-
XEATRE LIMITED - The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, B74 3UZ, United Kingdom
Company Information
- Company registration number
- 08088365
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Spinney, 2 Rosewood Close
- Little Aston
- Sutton Coldfield
- B74 3UZ
- England The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, B74 3UZ, England UK
Management
- Managing Directors
- ANSELL, Mark John
- JAMISON, Lee John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-30
- Age Of Company 2012-05-30 11 years
- SIC/NACE
- 63110
Ownership
- Beneficial Owners
- Mr Mark John Ansell
- Mr Lee John Jamison
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-06-13
- Last Date: 2023-05-30
-
XEATRE LIMITED Company Description
- XEATRE LIMITED is a ltd registered in United Kingdom with the Company reg no 08088365. Its current trading status is "live". It was registered 2012-05-30. It has declared SIC or NACE codes as "63110". It has 2 directors It can be contacted at The Spinney, 2 Rosewood Close .
Get XEATRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xeatre Limited - The Spinney, 2 Rosewood Close, Little Aston, Sutton Coldfield, B74 3UZ, United Kingdom
- 2012-05-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for XEATRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-06-13) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2023-08-21) - RP04CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-08) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-17) - AA
-
capital-alter-shares-subdivision (2021-01-12) - SH02
-
confirmation-statement-with-updates (2021-07-02) - CS01
keyboard_arrow_right 2020
-
resolution (2020-12-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
-
capital-alter-shares-subdivision (2020-12-14) - SH02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
confirmation-statement-with-no-updates (2019-06-05) - CS01
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-05) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
-
notification-of-a-person-with-significant-control (2018-06-05) - PSC01
-
confirmation-statement-with-updates (2018-06-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
termination-director-company-with-name-termination-date (2017-11-15) - TM01
-
resolution (2017-10-25) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2017-12-18) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-27) - AD01
-
capital-allotment-shares (2017-10-25) - SH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-01) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-23) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-09-29) - AP01
-
termination-director-company-with-name-termination-date (2014-08-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-08-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2013-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-11-27) - AA01
-
appoint-person-director-company-with-name (2012-07-27) - AP01
-
capital-allotment-shares (2012-07-20) - SH01
-
incorporation-company (2012-05-30) - NEWINC