- 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) |
---|---|---|---|
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 | |
08 Oct 2019 | MR01 | Registration of charge 094748690003, created on 3 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP United Kingdom to Apt 31384, Chynoweth House Trevissome Park Truro TR4 8UN on 2 October 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Alastair Carmichael on 9 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from Butterworths 5 Station Yard Needham Market IP6 8AS England to Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP on 9 August 2019 | |
03 Jul 2019 | MR01 | Registration of charge 094748690001, created on 24 June 2019 | |
03 Jul 2019 | MR01 | Registration of charge 094748690002, created on 24 June 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
26 Feb 2019 | TM01 | Termination of appointment of Toby Keegan as a director on 26 February 2019 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
17 Sep 2018 | PSC04 | Change of details for Mr Toby Keegan as a person with significant control on 3 September 2018 | |
15 Sep 2018 | PSC01 | Notification of Joshua Keegan as a person with significant control on 3 September 2018 | |
15 Sep 2018 | AP01 | Appointment of Mr Joshua Keegan as a director on 3 September 2018 | |
15 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 3 September 2018
|
|
14 Sep 2018 | CH01 | Director's details changed for Mr Alastair Carmichael on 14 September 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Toby Alexander Edward Keegan as a person with significant control on 14 September 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Alastair James Hugh Carmichael as a person with significant control on 14 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Toby Keegan on 1 September 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from 11 North Lodge Close London SW15 6QZ England to Butterworths 5 Station Yard Needham Market IP6 8AS on 14 September 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |