AQUATICO MANAGEMENT COMPANY LIMITED
Company number 05387999
- Company Overview for AQUATICO MANAGEMENT COMPANY LIMITED (05387999)
- Filing history for AQUATICO MANAGEMENT COMPANY LIMITED (05387999)
- People for AQUATICO MANAGEMENT COMPANY LIMITED (05387999)
- More for AQUATICO MANAGEMENT COMPANY LIMITED (05387999)
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) |
---|---|---|---|
06 Jan 2016 | TM02 | Termination of appointment of Emma Louise Wallace as a secretary on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Katie Jane Wallace as a director on 6 January 2016 | |
06 Jan 2016 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary on 6 January 2016 | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Mark Richard Sarjant as a director on 29 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
07 Sep 2015 | AD01 | Registered office address changed from C/O Miss Kj Wallace Flat 4 Aquatico 35 Walnut Tree Close Guildford Surrey GU1 4UL to Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 7 September 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
24 Mar 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 May 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Miss Katie Jane Wallace on 20 March 2010 | |
15 Mar 2010 | AP03 | Appointment of Miss Emma Louise Wallace as a secretary | |
19 Oct 2009 | AP01 | Appointment of Miss Katie Jane Wallace as a director | |
10 Oct 2009 | AD01 | Registered office address changed from C/O the Director Flat 4, Aquatico 35 Walnut Tree Close Guildford Surrey GU1 4UL United Kingdom on 10 October 2009 | |
10 Oct 2009 | AD01 | Registered office address changed from 23 Walnut Tree Close Guildford Surrey GU1 4UL on 10 October 2009 | |
05 Oct 2009 | TM01 | Termination of appointment of Robert Lyall as a director | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 May 2009 | 288b | Appointment terminate, secretary michael eve logged form |