Advanced company searchLink opens in new window

XANTHOUS 8 LIMITED

Company number 01876354

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)
10 Oct 2006 395 Particulars of mortgage/charge
11 Sep 2006 363a Return made up to 24/05/06; full list of members
11 Sep 2006 288a New secretary appointed
18 May 2006 395 Particulars of mortgage/charge
28 Apr 2006 403a Declaration of satisfaction of mortgage/charge
27 Apr 2006 288b Secretary resigned
17 Feb 2006 AA Full accounts made up to 30 April 2005
09 Sep 2005 395 Particulars of mortgage/charge
15 Aug 2005 288a New secretary appointed
01 Aug 2005 288b Secretary resigned;director resigned
28 Jun 2005 363s Return made up to 24/05/05; full list of members
28 Jun 2005 288b Director resigned
30 Nov 2004 288a New director appointed
30 Nov 2004 288a New director appointed
30 Nov 2004 288a New director appointed
30 Nov 2004 288a New director appointed
15 Nov 2004 225 Accounting reference date extended from 31/01/05 to 30/04/05
15 Nov 2004 288b Director resigned
15 Nov 2004 287 Registered office changed on 15/11/04 from: 7 suez road brimsdown enfield middlesex EN3 7SN
18 Oct 2004 AUD Auditor's resignation
09 Oct 2004 395 Particulars of mortgage/charge
06 Oct 2004 395 Particulars of mortgage/charge
06 Oct 2004 155(6)a Declaration of assistance for shares acquisition
06 Oct 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re schedule of document 28/09/04
06 Oct 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares