- Company Overview for AQUAE SULIS MANAGEMENT LIMITED (09474869)
- Filing history for AQUAE SULIS MANAGEMENT LIMITED (09474869)
- People for AQUAE SULIS MANAGEMENT LIMITED (09474869)
- Charges for AQUAE SULIS MANAGEMENT LIMITED (09474869)
- More for AQUAE SULIS MANAGEMENT LIMITED (09474869)
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 | |
01 Feb 2024 | PSC05 | Change of details for Ajhc Limited as a person with significant control on 1 February 2024 | |
01 Feb 2024 | PSC05 | Change of details for J Keegan Limited as a person with significant control on 1 February 2024 | |
22 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 | |
07 Mar 2023 | CH01 | Director's details changed for Mr Alastair James Carmichael on 7 March 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 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 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | PSC02 | Notification of Ajhc Limited as a person with significant control on 21 December 2020 | |
21 Dec 2020 | PSC02 | Notification of J Keegan Limited as a person with significant control on 21 December 2020 | |
21 Dec 2020 | PSC02 | Notification of T Keegan Ltd as a person with significant control on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Joshua Keegan as a person with significant control on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Toby Keegan as a person with significant control on 21 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Alastair Carmichael as a person with significant control on 21 December 2020 | |
05 Jul 2020 | AD01 | Registered office address changed from Apt 31384, Chynoweth House Trevissome Park Truro TR4 8UN England to Zest Property Management 1a Church Street Eccles Manchester M30 0DF on 5 July 2020 | |
01 Jun 2020 | MR01 | Registration of charge 094748690004, created on 19 May 2020 | |
22 May 2020 | MR04 | Satisfaction of charge 094748690001 in full | |
22 May 2020 | MR04 | Satisfaction of charge 094748690002 in full | |
21 Apr 2020 | AP01 | Appointment of Mr Toby Alexander Edward Keegan as a director on 21 April 2020 |