Advanced company searchLink opens in new window

XENIA MANAGEMENT LIMITED

Company number 07620849

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)
19 Nov 2020 MR01 Registration of charge 076208490004, created on 12 November 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
06 Apr 2020 MR01 Registration of charge 076208490003, created on 1 April 2020
28 Feb 2020 MR04 Satisfaction of charge 076208490002 in full
23 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
03 Apr 2019 TM01 Termination of appointment of Thomas Clifford Pridmore as a director on 7 November 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2018 MR01 Registration of charge 076208490002, created on 7 December 2018
27 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
29 Jul 2016 AD01 Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 64 New Cavendish Street London W1G 8TB on 29 July 2016
13 Jan 2016 CH01 Director's details changed for Mr George Matthew Norman on 11 January 2016
17 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
03 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20.1
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 20.10
24 Aug 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 20.0
20 Aug 2015 MA Memorandum and Articles of Association
20 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name