XANTHOUS 14 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
25/04/2425 April 2024 | Appointment of Mr Gavin Glen Williams as a director on 2024-04-25 |
25/04/2425 April 2024 | Termination of appointment of David James Thomas as a director on 2024-04-24 |
13/02/2413 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with updates |
29/08/2329 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
02/02/232 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
26/01/2326 January 2023 | Notification of Xanthous 8 Limited as a person with significant control on 2023-01-12 |
26/01/2326 January 2023 | Cessation of Clipper Logistics Plc as a person with significant control on 2023-01-12 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
10/01/2310 January 2023 | Certificate of change of name |
10/01/2310 January 2023 | Appointment of Mr Stuart Robert Macgregor as a director on 2023-01-09 |
09/01/239 January 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
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 |
09/01/239 January 2023 | Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-09 |
09/01/239 January 2023 | Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09 |
09/01/239 January 2023 | Appointment of Mr David James Thomas as a director on 2023-01-09 |
09/01/239 January 2023 | Termination of appointment of David Arthur Hodkin as a director on 2023-01-09 |
09/01/239 January 2023 | Termination of appointment of Antony Gerard Mannix as a director on 2023-01-09 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
13/01/2213 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
14/07/1914 July 2019 | SECRETARY APPOINTED MS MARIANNE HODGKISS |
14/07/1914 July 2019 | APPOINTMENT TERMINATED, SECRETARY PAUL WHITE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
09/05/179 May 2017 | APPOINTMENT TERMINATED, DIRECTOR SEAN FAHEY |
09/05/179 May 2017 | DIRECTOR APPOINTED MR ANTONY GERARD MANNIX |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
18/01/1718 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EUGENE FAHEY / 25/01/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/01/1430 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/01/1325 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HODKIN / 16/12/2011 |
01/02/121 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
31/01/1131 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
26/01/1126 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
25/02/1025 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
01/02/101 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
04/03/094 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
30/01/0930 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
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 |
25/01/0825 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
07/01/077 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
09/10/069 October 2006 | NEW SECRETARY APPOINTED |
05/10/065 October 2006 | NEW DIRECTOR APPOINTED |
05/10/065 October 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/09/0618 September 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | DIRECTOR RESIGNED |
15/08/0615 August 2006 | NEW DIRECTOR APPOINTED |
20/09/0520 September 2005 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 31 FRESTON GARDENS BARNET HERTFORDSHIRE EN4 9LX |
22/06/0522 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
24/03/0524 March 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
16/12/0416 December 2004 | REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 6 MOORSIDE LITTLEBOROUGH LANCASHIRE OL15 0JH |
16/04/0416 April 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04 |
11/02/0411 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
02/05/032 May 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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