X99 PROPERTIES LIMITED

21 Ashleigh Close 21 Ashleigh Close, Southampton, SO45 3QN, Hampshire, England
StatusACTIVE
Company No.09129920
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age9 years, 11 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORM EVENTS LTD

38 FOLEY GARDENS,BROMSGROVE,B60 4LD

Number:10085810
Status:ACTIVE
Category:Private Limited Company

HART FORD SOLICITORS LIMITED

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

META EXECUTIVE SEARCH LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09333123
Status:ACTIVE
Category:Private Limited Company

NETSPARKER HOLDINGS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source