- Company Overview for VIXEN PUB COMPANY LIMITED (11539726)
- Filing history for VIXEN PUB COMPANY LIMITED (11539726)
- People for VIXEN PUB COMPANY LIMITED (11539726)
- Charges for VIXEN PUB COMPANY LIMITED (11539726)
- More for VIXEN PUB COMPANY LIMITED (11539726)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2020 | AP01 | Appointment of Mr David Andrew Ross as a director on 17 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Lucy Jane Bell as a director on 17 September 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Nathan John Wall as a director on 28 August 2020 | |
04 Sep 2020 | AA | Full accounts made up to 28 September 2019 | |
01 Jun 2020 | TM02 | Termination of appointment of a secretary | |
29 May 2020 | TM02 | Termination of appointment of Loretta Togher as a secretary on 29 May 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Daniel Wilkinson as a director on 1 April 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of James Edward John Croft as a director on 3 March 2020 | |
27 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 September 2018
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
18 Feb 2020 | MR04 | Satisfaction of charge 115397260001 in full | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2020 | TM01 | Termination of appointment of Helen Elizabeth Standing as a director on 7 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Elizabeth Davies as a director on 7 February 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
03 Oct 2019 | AD02 | Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB | |
30 Apr 2019 | CH01 | Director's details changed for Mr James Edward John Croft on 30 April 2019 | |
10 Oct 2018 | SH02 | Sub-division of shares on 28 September 2018 | |
10 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
09 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
09 Oct 2018 | SH08 | Change of share class name or designation | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
02 Oct 2018 | MR01 | Registration of charge 115397260001, created on 28 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mrs Elizabeth Davies as a director on 28 September 2018 |