XANTHOUS 14 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/04/2425 April 2024 Appointment of Mr Gavin Glen Williams as a director on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of David James Thomas as a director on 2024-04-24

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

26/01/2326 January 2023 Notification of Xanthous 8 Limited as a person with significant control on 2023-01-12

View Document

26/01/2326 January 2023 Cessation of Clipper Logistics Plc as a person with significant control on 2023-01-12

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

10/01/2310 January 2023 Appointment of Mr Stuart Robert Macgregor as a director on 2023-01-09

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

09/01/239 January 2023 Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Lancaster House Nunn Mills Road Northampton NN1 5GE on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr David James Thomas as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of David Arthur Hodkin as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Antony Gerard Mannix as a director on 2023-01-09

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/07/1914 July 2019 SECRETARY APPOINTED MS MARIANNE HODGKISS

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WHITE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN FAHEY

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR ANTONY GERARD MANNIX

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EUGENE FAHEY / 25/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HODKIN / 16/12/2011

View Document

01/02/121 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/02/1025 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM C/O CLIPPER GROUP HOLDINGS LIMITED ARMYTAGE ROAD WAKEFIELD ROAD INDUSTRIAL ESTATE BRIGHOUSE WEST YORKSHIRE HD6 1UJ

View Document

25/01/0825 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 31 FRESTON GARDENS BARNET HERTFORDSHIRE EN4 9LX

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 6 MOORSIDE LITTLEBOROUGH LANCASHIRE OL15 0JH

View Document

16/04/0416 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 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