Advanced company searchLink opens in new window

XANDER MANAGEMENT SERVICES LIMITED

Company number 09887986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2025 LIQ01 Declaration of solvency
This document is being processed and will be available in 10 days.
31 Jan 2025 AD01 Registered office address changed from Alpha Tower Suffolk Street Queensway Birmingham B1 1TT United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 31 January 2025
31 Jan 2025 600 Appointment of a voluntary liquidator
31 Jan 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-01-30
25 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with updates
19 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CH01 Director's details changed for Hollie Louise Mary Neale on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Alexander Grant Neale on 23 October 2023
23 Oct 2023 PSC04 Change of details for Mr Alexander Grant Neale as a person with significant control on 23 October 2023
23 Oct 2023 PSC04 Change of details for Hollie Louise Mary Neale as a person with significant control on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 23 October 2023
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 100
20 Oct 2023 MA Memorandum and Articles of Association
20 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 14/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2023 SH08 Change of share class name or designation
04 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2023
  • GBP 90
15 May 2023 PSC01 Notification of Hollie Louise Mary Neale as a person with significant control on 20 April 2023
15 May 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2023
15 May 2023 PSC04 Change of details for Mr Alexander Grant Neale as a person with significant control on 20 April 2023
15 May 2023 AP01 Appointment of Hollie Louise Mary Neale as a director on 20 April 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
19 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates