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)
09 Oct 2002 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Sep 2002 AA Group of companies' accounts made up to 31 January 2002
27 Jun 2002 363s Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/02
16 Oct 2001 288a New director appointed
14 Jun 2001 363s Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
25 May 2001 AA Full group accounts made up to 31 January 2001
05 Mar 2001 288b Director resigned
21 Aug 2000 AA Full group accounts made up to 31 January 2000
04 Aug 2000 288a New director appointed
26 Jun 2000 363s Return made up to 24/05/00; full list of members
23 Aug 1999 AA Full group accounts made up to 31 January 1999
15 Jul 1999 363s Return made up to 24/05/99; bulk list available separately
17 Oct 1998 403a Declaration of satisfaction of mortgage/charge
26 May 1998 353 Location of register of members
26 May 1998 325 Location of register of directors' interests
18 May 1998 288a New director appointed
18 May 1998 363s Return made up to 24/05/98; bulk list available separately
12 May 1998 AA Full group accounts made up to 31 January 1998
21 Apr 1998 395 Particulars of mortgage/charge
06 Apr 1998 287 Registered office changed on 06/04/98 from: 20 regent street london SW1Y 4PZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/04/98 from: 20 regent street london SW1Y 4PZ
21 Nov 1997 CERTNM Company name changed daly transport services PLC\certificate issued on 21/11/97
18 Aug 1997 288b Director resigned
04 Aug 1997 363s Return made up to 24/05/97; bulk list available separately
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 24/05/97; bulk list available separately
11 Jun 1997 AA Full group accounts made up to 31 January 1997
11 Dec 1996 288a New director appointed