XANTHOUS 9 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Satisfaction of charge 021504340004 in full

View Document

15/07/2515 July 2025 Satisfaction of charge 021504340003 in full

View Document

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

View Document

03/01/253 January 2025 Change of details for Servicecare Support Services Limited as a person with significant control on 2024-01-04

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with 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

14/02/2414 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 no 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 Cessation of Clipper Logistics Plc as a person with significant control on 2023-01-12

View Document

26/01/2326 January 2023 Notification of Servicecare Support Services Limited 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

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

View Document

09/01/239 January 2023 Registered office address changed from C/O Servicecare Support Services Ltd Manchester Road Hollinwood Oldham Greater Manchester OL9 7AA England to Lancaster House Nunn Mills Road Northampton NN1 5GE 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

09/01/239 January 2023 Termination of appointment of Steven Nicholas Parkin as a director 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 Previous accounting period shortened from 2023-04-30 to 2022-12-31

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 Marianne Hodgkiss as a secretary on 2023-01-09

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with 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

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

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, WITH UPDATES

View Document

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

View Accounts

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PARKINSON

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/11/176 November 2017 SECRETARY APPOINTED MS MARIANNE HODGKISS

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY GUY JACKSON

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021504340004

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN FAHEY

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 15/08/2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O SERVICECARE SUPPORT SERVICES LTD MANCHESTER ROAD HOLLINWOOD OLDHAM GREATER MANACHESTER OL9 7AA

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ASPIN

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR SIMON BRIAN PARKINSON

View Document

22/03/1622 March 2016 AUDITOR'S RESIGNATION

View Document

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 AUDITOR'S RESIGNATION

View Document

09/12/159 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/06/1519 June 2015 AUDITOR'S RESIGNATION

View Document

18/05/1518 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/05/1515 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 SAIL ADDRESS CREATED

View Document

15/05/1515 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1525 March 2015 ADOPT ARTICLES 11/03/2015

View Document

25/03/1525 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021504340003

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GUY JACKSON / 06/03/2015

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HODKIN

View Document

06/03/156 March 2015 SECRETARY APPOINTED MR GUY JACKSON

View Document

02/02/152 February 2015 CURRSHO FROM 30/09/2015 TO 30/04/2015

View Document

10/12/1410 December 2014 SECRETARY APPOINTED DAVID ARTHUR HODKIN

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED DAVID ANDREW ASPIN

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR SEAN EUGENE FAHEY

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR ANTONY GERARD MANNIX

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR STEVEN NICHOLAS PARKIN

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR DAVID ARTHUR HODKIN

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARY FURNESS

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY DAY

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY DAY

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/04/1430 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

02/05/132 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/05/115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/07/1014 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY MARK DAY / 18/04/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK DAY / 18/04/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN FURNESS / 18/04/2010

View Document

13/05/1013 May 2010 18/04/09 FULL LIST AMEND

View Document

05/05/095 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/09/0810 September 2008 CURREXT FROM 31/03/2008 TO 30/09/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM C/O SERVICE CARE SUPPORT SERVICES LTD MANCHESTER ROAD HOLLINWOOD OLDHAM GREATER MANACHESTER OL9 7AA

View Document

15/05/0815 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: MANCHESTER ROAD HOLLINWOOD OLDHAM GREATER MANCHESTER OL9 7AA

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/08/99

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 10/08/00 TO 31/03/00

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: UNIT 3 BENTFIELD STOCKFIELD ROAD OLDHAM LANCASHIRE OL9 9LL

View Document

05/10/995 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 10/08/99

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/10/9710 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/97

View Document

10/10/9710 October 1997 VARYING SHARE RIGHTS AND NAMES 01/10/97

View Document

10/10/9710 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: UNIT 3 BENTFIELD STOCKFIELD ROAD OLDHAM OL9 9LL

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/11/9111 November 1991 S369(4) SHT NOTICE MEET 04/11/91

View Document

13/05/9113 May 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/11/8910 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 88 ACORN CENTRE BARRY STREET OLDHAM OL1 3NE

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 WD 25/01/89 AD 10/01/89--------- £ SI 498@1=498 £ IC 2/500

View Document

09/02/899 February 1989 WD 25/01/89 PD 12/08/87--------- £ SI 2@1

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 76 YORKSHIRE STREET OLDHAM OLI ISR OL1 1SS

View Document

02/09/882 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

16/02/8816 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 COMPANY NAME CHANGED COSMAR LIMITED CERTIFICATE ISSUED ON 09/09/87

View Document

27/07/8727 July 1987 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