Advanced company searchLink opens in new window

XANTHOUS 9 LIMITED

Company number 02150434

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)
15 May 2015 AD02 Register inspection address has been changed to C/O Clipper Logistics Plc Carlton Court, Brown Lane West Gelderd Road Leeds LS12 6LT
25 Mar 2015 SH10 Particulars of variation of rights attached to shares
25 Mar 2015 SH08 Change of share class name or designation
25 Mar 2015 CC04 Statement of company's objects
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2015 MR01 Registration of charge 021504340003, created on 13 March 2015
12 Mar 2015 CH03 Secretary's details changed for Mr Guy Jackson on 6 March 2015
06 Mar 2015 AP03 Appointment of Mr Guy Jackson as a secretary on 6 March 2015
06 Mar 2015 TM02 Termination of appointment of David Arthur Hodkin as a secretary on 6 March 2015
02 Feb 2015 AA01 Current accounting period shortened from 30 September 2015 to 30 April 2015
10 Dec 2014 AP03 Appointment of David Arthur Hodkin as a secretary on 3 December 2014
10 Dec 2014 TM01 Termination of appointment of Gary Martin Furness as a director on 3 December 2014
10 Dec 2014 TM01 Termination of appointment of Jeremy Mark Day as a director on 3 December 2014
10 Dec 2014 TM02 Termination of appointment of Jeremy Mark Day as a secretary on 3 December 2014
10 Dec 2014 AP01 Appointment of David Andrew Aspin as a director on 10 December 2014
10 Dec 2014 AP01 Appointment of Mr Sean Eugene Fahey as a director on 3 December 2014
10 Dec 2014 AP01 Appointment of Mr Antony Gerard Mannix as a director on 3 December 2014
10 Dec 2014 AP01 Appointment of Mr Steven Nicholas Parkin as a director on 3 December 2014
10 Dec 2014 AP01 Appointment of Mr David Arthur Hodkin as a director on 3 December 2014
02 Jul 2014 AA Accounts for a small company made up to 30 September 2013
30 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
03 Jul 2013 AA Accounts for a small company made up to 30 September 2012
02 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
13 Jun 2012 AA Accounts for a small company made up to 30 September 2011
20 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders