XENIA DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

25/01/2525 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Notification of Donald Gilbert Holden as a person with significant control on 2019-04-16

View Document

10/10/2310 October 2023 Notification of Camilla Draycott as a person with significant control on 2020-07-17

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR DONALD GILBERT HOLDEN

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUKHSANA DRAYCOTT / 09/04/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/08/1730 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101073780001

View Document

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

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 105 WINDMILL STREET GRAVESEND DA12 1BW UNITED KINGDOM

View Document

09/03/179 March 2017 COMPANY NAME CHANGED RUSSEL STREET FREEHOLD LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

06/04/166 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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