XPEDITE GROUP OF COMPANIES - History of Changes


DateDescription
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/24, WITH UPDATES
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-05 delete source_ip 188.114.97.4
2024-04-05 delete source_ip 188.114.96.4
2024-04-05 insert source_ip 172.67.137.185
2024-04-05 insert source_ip 104.21.54.93
2024-02-23 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-10-10 delete source_ip 172.67.137.185
2023-10-10 delete source_ip 104.21.54.93
2023-10-10 insert source_ip 188.114.97.4
2023-10-10 insert source_ip 188.114.96.4
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 04/05/2023
2023-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 04/05/2023
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-10 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051337520001
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-03-13 delete source_ip 89.234.25.241
2022-03-13 insert source_ip 172.67.137.185
2022-03-13 insert source_ip 104.21.54.93
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-10 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-08-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 01/06/2020
2020-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 25/02/2020
2020-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 01/06/2020
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-13 update statutory_documents CESSATION OF KRISTEN JOSEPH WESTERMAN AS A PSC
2019-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051337520001
2019-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPEDITE HOLDINGS LIMITED
2019-12-06 update statutory_documents CESSATION OF ALAN FORREST MENZIES AS A PSC
2019-12-06 update statutory_documents CESSATION OF DEAN ANDREW MOSS AS A PSC
2019-12-06 update statutory_documents CESSATION OF JAMES ANDREW MENZIES AS A PSC
2019-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MENZIES
2019-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MENZIES
2019-09-07 update account_category null => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-30 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2018-12-07 delete address THE WEST BARN SOUTHSTOKE LANE SOUTHSTOKE BATH ENGLAND BA2 7PQ
2018-12-07 insert address THE GRANARY SOUTHSTOKE LANE SOUTHSTOKE BATH SOMERSET BA2 7PQ
2018-12-07 update registered_address
2018-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2018 FROM THE WEST BARN SOUTHSTOKE LANE SOUTHSTOKE BATH BA2 7PQ ENGLAND
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2018-08-10 update account_category TOTAL EXEMPTION FULL => null
2018-08-10 update accounts_next_due_date 2019-02-28 => 2019-03-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-21 delete address THE WEST BARN SOUTH STOKE LANE SOUTH STOKE BATH BANES BA2 7DW
2016-12-21 insert address THE WEST BARN SOUTHSTOKE LANE SOUTHSTOKE BATH ENGLAND BA2 7PQ
2016-12-21 update registered_address
2016-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2016 FROM THE WEST BARN SOUTH STOKE LANE SOUTH STOKE BATH BANES BA2 7DW
2016-08-10 update robots_txt_status www.xpeditegoc.co.uk: 404 => 200
2016-07-13 update robots_txt_status www.xpeditegoc.co.uk: 200 => 404
2016-06-08 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-08 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-31 update statutory_documents 20/05/16 FULL LIST
2016-03-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-10 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-27 update statutory_documents 20/05/15 FULL LIST
2015-05-12 update statutory_documents ADOPT ARTICLES 26/03/2015
2015-05-12 update statutory_documents SUB-DIVISION 02/04/15
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-21 update statutory_documents 20/05/14 FULL LIST
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN FORREST MENZIES / 01/04/2014
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN FORREST MENZIES / 01/04/2014
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-07-02 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-03 update statutory_documents 20/05/13 FULL LIST
2013-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 01/06/2012
2013-01-18 update website_status FlippedRobotsTxt
2012-11-29 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents 20/05/12 FULL LIST
2012-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 22/05/2012
2012-05-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 22/05/2012
2011-08-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 20/05/11 FULL LIST
2011-06-02 update statutory_documents 22/11/10 FULL LIST
2010-11-15 update statutory_documents 31/05/10 STATEMENT OF CAPITAL GBP 4
2010-10-26 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents 20/05/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW MENZIES / 20/05/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN JOSEPH WESTERMAN / 20/05/2010
2010-03-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2008 FROM THE LONG BARN, SOUTHSTOKE LANE SOUTHSTOKE BATH BANES BA2 7EB
2008-02-25 update statutory_documents GBP IC 7/4 05/02/08 GBP SR 3@1=3
2008-02-15 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-09-11 update statutory_documents NEW SECRETARY APPOINTED
2007-09-11 update statutory_documents DIRECTOR RESIGNED
2007-09-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-22 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-22 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/05 FROM: ISABELLA MEWS THE AVENUE, COMBE DOWN BATH AVON BA2 5EH
2005-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-05 update statutory_documents DIRECTOR RESIGNED
2005-06-15 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 34A WELLSWAY BATH BA2 2AA
2004-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-05-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-28 update statutory_documents NEW SECRETARY APPOINTED
2004-05-28 update statutory_documents DIRECTOR RESIGNED
2004-05-28 update statutory_documents SECRETARY RESIGNED
2004-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION