- Company Overview for AQUAVISION SWIMMING (08152305)
- Filing history for AQUAVISION SWIMMING (08152305)
- People for AQUAVISION SWIMMING (08152305)
- Charges for AQUAVISION SWIMMING (08152305)
- More for AQUAVISION SWIMMING (08152305)
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) |
---|---|---|---|
05 Nov 2020 | MR04 | Satisfaction of charge 081523050001 in full | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Sep 2020 | PSC07 | Cessation of Diane Preston as a person with significant control on 31 December 2019 | |
06 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
06 Sep 2020 | PSC01 | Notification of Paul Ford as a person with significant control on 1 January 2020 | |
06 Sep 2020 | TM01 | Termination of appointment of Nicholas Paul Moynihan as a director on 18 March 2020 | |
06 Sep 2020 | TM01 | Termination of appointment of Diane Preston as a director on 31 December 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | AP01 | Appointment of Mr Michael Richard Howard as a director on 15 October 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
11 Mar 2019 | AP01 | Appointment of Mr Paul Anthony Ford as a director on 15 January 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from Suite 2 2 Elm Park Road London N21 2HN England to Rear of 826 Green Lanes London N21 2RT on 11 March 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of Richard David Harris as a director on 15 January 2019 | |
06 Dec 2018 | MR01 | Registration of charge 081523050001, created on 5 December 2018 | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | AP01 | Appointment of Dr Richard David Harris as a director on 23 July 2012 | |
12 Sep 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
12 Sep 2018 | AP01 | Appointment of Mr Nicholas Paul Moynihan as a director on 1 August 2018 | |
10 May 2018 | AP01 | Appointment of Mrs Fiona Sagoo as a director on 16 December 2017 | |
10 May 2018 | TM01 | Termination of appointment of Ray Yussuf Khan as a director on 9 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of David James Hunter as a director on 9 May 2018 | |
10 May 2018 | PSC01 | Notification of Fiona Sagoo as a person with significant control on 9 May 2018 | |
10 May 2018 | PSC07 | Cessation of David James Hunter as a person with significant control on 31 December 2016 | |
10 May 2018 | PSC07 | Cessation of Ray Yussuf Khan as a person with significant control on 10 December 2016 | |
10 May 2018 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to Suite 2 2 Elm Park Road London N21 2HN on 10 May 2018 |