Advanced company searchLink opens in new window

XANDER ESTATES LTD

Company number 09919734

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)
20 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with no updates
27 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
23 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 AD01 Registered office address changed from 1 Greenbourne Gardens Windynook Gateshead NE10 9TD England to 41 Baltic Court South Shields NE33 3NT on 14 June 2023
02 May 2023 PSC01 Notification of Christopher Rieisi Alexander as a person with significant control on 2 May 2023
02 May 2023 PSC09 Withdrawal of a person with significant control statement on 2 May 2023
28 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 31 December 2021
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 CS01 Confirmation statement made on 9 February 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 CH01 Director's details changed for Mr Christopher Rieisi Alexander on 31 December 2017
31 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 AD01 Registered office address changed from 1 Queens Lane Newcastle upon Tyne NE1 1NA United Kingdom to 1 Greenbourne Gardens Windynook Gateshead NE10 9TD on 2 January 2018
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2017 AA Micro company accounts made up to 31 December 2016