XL GROUP - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-04-07 update num_mort_partsatisfied 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES
2022-02-26 delete source_ip 172.67.172.30
2022-02-26 delete source_ip 104.21.55.184
2022-02-26 insert source_ip 15.197.142.173
2022-02-26 insert source_ip 3.33.152.147
2022-02-26 update website_status FailedRobots => OK
2022-02-11 update website_status OK => FailedRobots
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES
2021-01-31 delete source_ip 104.24.100.202
2021-01-31 delete source_ip 104.24.101.202
2021-01-31 insert source_ip 104.21.55.184
2020-07-08 delete company_previous_name MOUNTWEST 288 LIMITED
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-03 insert source_ip 172.67.172.30
2020-05-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-22 delete alias iEAS Limited
2019-04-22 delete source_ip 98.129.229.226
2019-04-22 insert source_ip 104.24.100.202
2019-04-22 insert source_ip 104.24.101.202
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2017-06-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-27 insert company_previous_name XL GROUP LIMITED
2017-04-27 update name XL GROUP LIMITED => XL ABERDEEN LIMITED
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-10 update statutory_documents COMPANY NAME CHANGED XL GROUP LIMITED CERTIFICATE ISSUED ON 10/03/17
2017-02-10 update num_mort_outstanding 1 => 0
2017-02-10 update num_mort_partsatisfied 0 => 1
2017-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-14 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-04-17 update statutory_documents 14/04/16 FULL LIST
2015-09-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-05-08 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-04-15 update statutory_documents 14/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-18 update website_status FlippedRobots => OK
2014-10-18 delete address 82 Clyde Avenue Mount Pearl, NL A1N 4S2
2014-10-18 insert address 1218-1220 Kenmount Road Paradise, NL A1L 1N3
2014-10-18 insert alias iEAS Limited
2014-10-18 update primary_contact 82 Clyde Avenue Mount Pearl, NL A1N 4S2 => 1218-1220 Kenmount Road Paradise, NL A1L 1N3
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-11 update website_status OK => FlippedRobots
2014-05-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-05-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-04-19 update statutory_documents 14/04/14 FULL LIST
2014-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LAIRD / 01/01/2014
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-14 update statutory_documents 14/04/13 FULL LIST
2012-12-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA COWIE
2012-05-02 update statutory_documents 14/04/12 FULL LIST
2011-11-08 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-10-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-15 update statutory_documents 14/04/11 FULL LIST
2011-02-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 14/04/10 FULL LIST
2010-01-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-10 update statutory_documents SECRETARY APPOINTED NICOLA COWIE
2009-06-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY COLIN LAIRD
2009-04-27 update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-04-21 update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/07 FROM: XL HOUSE, WOODBURN ROAD BLACKBURN BUSINESS PARK BLACKBURN, ABERDEEN ABERDEENSHIRE AB21 0PS
2007-04-24 update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/06 FROM: XL HOUSE, WOODBURN ROAD BLACKBURN BUSINESS PARK BLACKBURN, ABERDEEN ABERDEENSHIRE AB21 0PS
2006-05-08 update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-26 update statutory_documents NEW SECRETARY APPOINTED
2005-05-10 update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents SECRETARY RESIGNED
2004-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-29 update statutory_documents RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-07 update statutory_documents RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-24 update statutory_documents RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-21 update statutory_documents RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2001-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-20 update statutory_documents NEW SECRETARY APPOINTED
2001-02-20 update statutory_documents DIRECTOR RESIGNED
2001-02-20 update statutory_documents SECRETARY RESIGNED
2000-06-09 update statutory_documents COMPANY NAME CHANGED MOUNTWEST 288 LIMITED CERTIFICATE ISSUED ON 12/06/00
2000-04-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION