X99 PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09129920 |
Category | Private Limited Company |
Incorporated | 14 Jul 2014 |
Age | 9 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
X99 PROPERTIES LIMITED is an active private limited company with number 09129920. It was incorporated 9 years, 11 months, 3 days ago, on 14 July 2014. The company address is 21 Ashleigh Close 21 Ashleigh Close, Southampton, SO45 3QN, Hampshire, England.
Company Fillings
Confirmation statement with updates
Date: 15 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 05 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Cessation of a person with significant control
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bernard David Wales
Cessation date: 2022-10-25
Documents
Cessation of a person with significant control
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-25
Psc name: Linda Patricia Wales
Documents
Notification of a person with significant control
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Quite Property Investment Limited
Notification date: 2022-10-25
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Linda Patricia Wales
Change date: 2022-04-21
Documents
Change to a person with significant control
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-21
Psc name: Mr Bernard David Wales
Documents
Change person director company with change date
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-21
Officer name: Mr Bernard David Wales
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
Old address: C/O Bw Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL England
Change date: 2022-04-21
New address: 21 Ashleigh Close Hythe Southampton Hampshire SO45 3QN
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Linda Patricia Wales
Change date: 2020-04-23
Documents
Notification of a person with significant control
Date: 22 Apr 2020
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Linda Patricia Wales
Documents
Change to a person with significant control
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-23
Psc name: Mr Bernard David Wales
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change to a person with significant control
Date: 11 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bernard David Wales
Change date: 2019-12-10
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-11
Officer name: Mr Bernard David Wales
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
New address: C/O Bw Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL
Old address: C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England
Change date: 2019-12-02
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type dormant
Date: 02 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Patricia Wales
Change date: 2018-03-02
Documents
Appoint person director company with name date
Date: 02 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mrs Linda Patricia Wales
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Resolution
Date: 29 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Old address: C/O Bw Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE
Change date: 2017-02-01
New address: C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Termination director company with name termination date
Date: 20 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-19
Officer name: Simon Wyndham Hope Zutshi
Documents
Appoint person director company with name date
Date: 20 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Bernard David Wales
Appointment date: 2016-08-19
Documents
Accounts with accounts type dormant
Date: 26 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
Old address: Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE
Change date: 2014-07-14
New address: Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE
Documents
Some Companies
38 FOLEY GARDENS,BROMSGROVE,B60 4LD
Number: | 10085810 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C, 6TH FLOOR, BECKWITH HOUSE,STOCKPORT,SK4 1AF
Number: | 11611515 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTERS FINANCIAL PLANNING LTD
26A HIGH STREET,CHESHAM,HP5 1EP
Number: | 06247962 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09333123 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6AF
Number: | 11086326 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT ELECTRICAL (DORSET) LIMITED
5B SUNRISE BUSINESS PARK,BLANDFORD FORUM,DT11 8ST
Number: | 04659000 |
Status: | ACTIVE |
Category: | Private Limited Company |