- Company Overview for BILLING AQUADROME LIMITED (00393087)
- Filing history for BILLING AQUADROME LIMITED (00393087)
- People for BILLING AQUADROME LIMITED (00393087)
- Charges for BILLING AQUADROME LIMITED (00393087)
- Insolvency for BILLING AQUADROME LIMITED (00393087)
- More for BILLING AQUADROME LIMITED (00393087)
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) |
---|---|---|---|
30 Sep 2021 | PSC07 | Cessation of Royale Resorts 1 Limited as a person with significant control on 28 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from South Lakeland House Main a6 Yealand Redmayne Carnforth Lancashire LA5 9RN to Royale House 1550 Parkway Whiteley Fareham PO15 7AG on 30 September 2021 | |
30 Sep 2021 | PSC02 | Notification of Royale Resorts 1 Limited as a person with significant control on 28 September 2021 | |
30 Sep 2021 | PSC07 | Cessation of Pure Leisure Group Limited as a person with significant control on 28 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Jason Mark Williams as a director on 28 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Robert Lee Jack Bull as a director on 28 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of John Charles Morphet as a director on 28 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Paul Rossiter as a director on 28 September 2021 | |
29 Sep 2021 | TM02 | Termination of appointment of Paul Rossiter as a secretary on 28 September 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Gordon Alexander Walker as a director on 3 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
12 Mar 2021 | CH01 | Director's details changed for Mr John Charles Morphet on 14 September 2020 | |
10 Feb 2021 | AA | Full accounts made up to 31 January 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Trevor James White as a director on 1 June 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
07 Nov 2019 | AA | Full accounts made up to 31 January 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
30 Oct 2018 | AA | Full accounts made up to 31 January 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr John Charles Morphet as a director on 10 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Gordon Alexander Walker as a director on 10 October 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
01 Feb 2018 | TM01 | Termination of appointment of Stuart Bernard Marston as a director on 30 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Andrew David Sutton as a director on 15 January 2018 | |
23 Oct 2017 | AA | Full accounts made up to 31 January 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates |