XPANSE NO. 2 LIMITED

Royal Pavilion Royal Pavilion, Aldershot, GU11 1PZ, Hampshire, United Kingdom
StatusACTIVE
Company No.04290573
CategoryPrivate Limited Company
Incorporated20 Sep 2001
Age22 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

XPANSE NO. 2 LIMITED is an active private limited company with number 04290573. It was incorporated 22 years, 8 months, 2 days ago, on 20 September 2001. The company address is Royal Pavilion Royal Pavilion, Aldershot, GU11 1PZ, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-21

Officer name: Christopher Neal Halbard

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-15

Officer name: Steven James Turpie

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Apr 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Hugo Martin Eales

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-21

Officer name: Mr Hugo Martin Eales

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-28

Officer name: Steven James Turpie

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Neal Halbard

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Tina Anne Gough

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr Christopher Neal Halbard

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-26

Officer name: Maruf Ahmad Majed

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven James Turpie

Appointment date: 2020-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-25

Psc name: Xchanging Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ

Change date: 2018-09-26

Old address: The Walbrook Building 25 Walbrook London EC4N 8AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Maruf Ahmad Majed

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Wilson

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-21

Psc name: Xchanging Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tina Anne Gough

Appointment date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-09

Officer name: Mr Nicholas Anthony Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Hart Gray

Termination date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Mr David William Hart Gray

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Giovanni Loria

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-23

Officer name: Craig Alaister Wilson

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Mr Giovanni Loria

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jeremy Pickett

Termination date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Craig Alaister Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Pickett

Appointment date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Michael Charles Woodfine

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: James Edward Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Christopher Mark Fussell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Neville Whitaker

Termination date: 2015-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Fussell

Appointment date: 2015-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Gary Neville Whitaker

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 34 Leadenhall Street London EC31 1AX

Change date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Gregory

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moeez Alibhai

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moeez Alibhai

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Fisher

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Neville Whitaker

Change date: 2011-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Darren Michael Fisher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Gallagher

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 14 Nov 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 14 Nov 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Neville Whitaker

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Michael Fisher

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony James Gallagher

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adele browne

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david andrews

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed darren micahel fisher

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed gary neville whitaker

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

20 BLYTHWOOD ROAD (LONDON) LIMITED

20 BLYTHWOOD ROAD,LONDON,N4 4EU

Number:05976844
Status:ACTIVE
Category:Private Limited Company

AMZ ESTATE LTD

27 HAMPTON ROAD,TWICKENHAM,TW2 5QE

Number:08258653
Status:ACTIVE
Category:Private Limited Company

KJ&C LTD

26-27 ANCHOR ROAD,WALSALL,WS9 8QP

Number:11454887
Status:ACTIVE
Category:Private Limited Company

MORGATRONIC LIMITED

6 WINTLES CLOSE,MITCHELDEAN,GL17 0JP

Number:06639277
Status:ACTIVE
Category:Private Limited Company

STANLEY ROAD RESIDENT MANAGEMENT COMPANY LIMITED

1-3 SEAMOOR ROAD,BOURNEMOUTH,BH4 9AA

Number:11763686
Status:ACTIVE
Category:Private Limited Company

THE ODINN GROUP LIMITED

18 TOULOUSE DRIVE,WORCESTER,WR5 2SA

Number:10461957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source