VIXEN CLOSE 5-11 LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2022-08-22 View Report
Officers. Change date: 2022-07-07. Officer name: Catherine April Manns. 2022-07-07 View Report
Accounts. Accounts type dormant. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type dormant. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Accounts. Accounts type dormant. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Accounts. Accounts type dormant. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type dormant. 2018-04-13 View Report
Confirmation statement. Statement with updates. 2017-08-22 View Report
Accounts. Accounts type dormant. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-08-23 View Report
Accounts. Accounts type dormant. 2016-04-28 View Report
Address. Change date: 2016-02-10. New address: C/O Denfords Property Management Equity Court Millbrook Road East Southampton SO15 1RJ. Old address: C/O C/O Oyster Estates Uk Limited Flansham Business Centre Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ. 2016-02-10 View Report
Officers. Officer name: Oyster Estates Uk Limited. Termination date: 2015-02-01. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Accounts. Accounts type dormant. 2015-04-14 View Report
Officers. Appointment date: 2015-01-01. Officer name: Mr Jason Trotter. 2015-02-06 View Report
Officers. Termination date: 2015-01-19. Officer name: Eliane Patricia Mayhew. 2015-01-19 View Report
Officers. Termination date: 2015-01-19. Officer name: David Manns. 2015-01-19 View Report
Annual return. With made up date full list shareholders. 2014-09-16 View Report
Officers. Officer name: Eliane Patricia Mayhew. 2014-02-21 View Report
Officers. Officer name: Kevin Wawman. 2014-02-19 View Report
Officers. Officer name: David Mussell. 2014-02-19 View Report
Officers. Officer name: Catherine April Manns. 2014-02-18 View Report
Officers. Officer name: David Manns. 2014-02-18 View Report
Officers. Officer name: Neil Valentine. 2014-02-11 View Report
Address. Change date: 2014-02-06. Old address: Oyster Estates Uk Limited Flansham Business Centre, Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ England. 2014-02-06 View Report
Address. Change date: 2014-02-06. Old address: 1000 Lakeside North Harbour Portsmouth PO6 3EN United Kingdom. 2014-02-06 View Report
Officers. Officer name: Oyster Estates Uk Limited. 2014-02-06 View Report
Incorporation. Capital: GBP 2 2013-08-20 View Report