XANDER MANAGEMENT SERVICES LIMITED
Company number 09887986
- Company Overview for XANDER MANAGEMENT SERVICES LIMITED (09887986)
- Filing history for XANDER MANAGEMENT SERVICES LIMITED (09887986)
- People for XANDER MANAGEMENT SERVICES LIMITED (09887986)
- Insolvency for XANDER MANAGEMENT SERVICES LIMITED (09887986)
- More for XANDER MANAGEMENT SERVICES LIMITED (09887986)
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
|
|
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
|
|
20 Oct 2023 | MA | Memorandum and Articles of Association | |
20 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |