AQUIVAR MANAGEMENT SERVICES LIMITED
Company number 01697431
- Company Overview for AQUIVAR MANAGEMENT SERVICES LIMITED (01697431)
- Filing history for AQUIVAR MANAGEMENT SERVICES LIMITED (01697431)
- People for AQUIVAR MANAGEMENT SERVICES LIMITED (01697431)
- Charges for AQUIVAR MANAGEMENT SERVICES LIMITED (01697431)
- Registers for AQUIVAR MANAGEMENT SERVICES LIMITED (01697431)
- More for AQUIVAR MANAGEMENT SERVICES LIMITED (01697431)
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) |
---|---|---|---|
22 Oct 2015 | AD03 | Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU | |
10 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
28 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 May 2014 | CH01 | Director's details changed for Mr Mark Nicholas Wells on 2 May 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of John Harris as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Mark Nicholas Wells as a director | |
06 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
05 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
20 Feb 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
19 Feb 2013 | CH04 | Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013 | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Mar 2012 | CC04 | Statement of company's objects | |
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from the Bursary St. Johns College Cambridge Cambridgeshire CB2 1TP on 24 January 2012 | |
21 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Commodore John William Robert Harris on 15 November 2010 | |
17 Nov 2011 | CH01 | Director's details changed for Christopher Francis Ewbank on 15 November 2010 | |
13 Oct 2011 | AD02 | Register inspection address has been changed | |
13 Oct 2011 | AP04 | Appointment of M & R Secretarial Services Limited as a secretary | |
13 Oct 2011 | TM02 | Termination of appointment of Pippin Boyd as a secretary | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |