XANDER PROPERTIES LIMITED

Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/01/1631 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY PARKER

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR KATHY BEARD

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY PARKER

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHY BEARD / 17/01/2010

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/03/07 PARTIAL EXEMPTION

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 23 HALL ROAD UTTOXETER STAFFORDSHIRE ST14 7PN

View Document

29/01/0829 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company