- Company Overview for XANTHOUS 9 LIMITED (02150434)
- Filing history for XANTHOUS 9 LIMITED (02150434)
- People for XANTHOUS 9 LIMITED (02150434)
- Charges for XANTHOUS 9 LIMITED (02150434)
- More for XANTHOUS 9 LIMITED (02150434)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
21 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
01 Mar 2018 | TM01 | Termination of appointment of Simon Brian Parkinson as a director on 28 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
15 Nov 2017 | AA | Full accounts made up to 30 April 2017 | |
06 Nov 2017 | AP03 | Appointment of Ms Marianne Hodgkiss as a secretary on 3 November 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Guy Jackson as a secretary on 3 November 2017 | |
18 Oct 2017 | MR01 | Registration of charge 021504340004, created on 12 October 2017 | |
05 May 2017 | TM01 | Termination of appointment of Sean Eugene Fahey as a director on 28 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
26 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Steven Nicholas Parkin on 15 August 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from C/O Servicecare Support Services Ltd Manchester Road Hollinwood Oldham Greater Manachester OL9 7AA to C/O Servicecare Support Services Ltd Manchester Road Hollinwood Oldham Greater Manchester OL9 7AA on 8 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Simon Brian Parkinson as a director on 18 April 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of David Andrew Aspin as a director on 18 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | AUD | Auditor's resignation | |
17 Mar 2016 | AUD | Auditor's resignation | |
09 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
19 Jun 2015 | AUD | Auditor's resignation |