AQUA (FENNY STRATFORD) MANAGEMENT COMPANY LIMITED
Company number 06500540
- Company Overview for AQUA (FENNY STRATFORD) MANAGEMENT COMPANY LIMITED (06500540)
- Filing history for AQUA (FENNY STRATFORD) MANAGEMENT COMPANY LIMITED (06500540)
- People for AQUA (FENNY STRATFORD) MANAGEMENT COMPANY LIMITED (06500540)
- More for AQUA (FENNY STRATFORD) MANAGEMENT COMPANY LIMITED (06500540)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with no updates | |
02 Jan 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
07 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Sep 2023 | CH04 | Secretary's details changed for Crabtree Pm Limited on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
11 Aug 2021 | TM01 | Termination of appointment of James Roland Heslop as a director on 11 August 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
15 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
10 Jan 2020 | AP01 | Appointment of Mr James Roland Heslop as a director on 9 January 2020 | |
19 Dec 2019 | ANNOTATION |
Rectified The AP01 was removed from the public register on 20/02/2020 as it was invalid or ineffective.
|
|
16 Dec 2019 | AP01 | Appointment of Mr Reece James Jones as a director on 16 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Debra Anne Newman as a director on 13 December 2019 | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Aug 2017 | TM01 | Termination of appointment of Michael Roy Annan as a director on 2 August 2017 |