- Company Overview for AQUAE SULIS INVESTMENTS LIMITED (09474462)
- Filing history for AQUAE SULIS INVESTMENTS LIMITED (09474462)
- People for AQUAE SULIS INVESTMENTS LIMITED (09474462)
- Charges for AQUAE SULIS INVESTMENTS LIMITED (09474462)
- More for AQUAE SULIS INVESTMENTS LIMITED (09474462)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
03 Feb 2024 | PSC05 | Change of details for T Keegan Ltd as a person with significant control on 1 February 2024 | |
02 Feb 2024 | PSC05 | Change of details for Ajhc Limited as a person with significant control on 1 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | MR01 | Registration of charge 094744620008, created on 22 July 2022 | |
05 May 2022 | AD01 | Registered office address changed from Zest Property Management 1a Church Street Eccles Manchester M30 0DF England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 5 May 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 May 2021 | MR01 | Registration of charge 094744620007, created on 19 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jul 2020 | AD01 | Registered office address changed from Apt 31383, Chynoweth House Trevissome Park Truro TR4 8UN England to Zest Property Management 1a Church Street Eccles Manchester M30 0DF on 5 July 2020 | |
17 Mar 2020 | PSC07 | Cessation of Toby Keegan as a person with significant control on 6 March 2020 | |
17 Mar 2020 | PSC02 | Notification of T Keegan Ltd as a person with significant control on 6 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Alastair Carmichael as a person with significant control on 6 March 2020 | |
17 Mar 2020 | PSC02 | Notification of Ajhc Limited as a person with significant control on 6 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | MR01 | Registration of charge 094744620006, created on 11 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 11 North Lodge Close London SW15 6QZ England to Apt 31383, Chynoweth House Trevissome Park Truro TR4 8UN on 2 October 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates |