Advanced company searchLink opens in new window

AQUA LEISURE MANAGEMENT LTD

Company number 09971746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2024 AA Total exemption full accounts made up to 31 January 2024
31 Oct 2024 AA01 Previous accounting period shortened from 31 January 2024 to 30 January 2024
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
10 Sep 2024 PSC01 Notification of Phillip Andrew Groom as a person with significant control on 18 August 2024
24 Jul 2024 MA Memorandum and Articles of Association
24 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2024 SH10 Particulars of variation of rights attached to shares
24 Jul 2024 SH10 Particulars of variation of rights attached to shares
24 Jul 2024 SH08 Change of share class name or designation
24 Jul 2024 SH10 Particulars of variation of rights attached to shares
24 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 May 2024 AD01 Registered office address changed from 55 Marden Road Whitley Bay Tyne and Wear NE26 2JW England to Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 23 May 2024
22 May 2024 CH01 Director's details changed for Mr John Paul Gardner on 22 May 2024
03 May 2024 RP04CS01 Second filing of Confirmation Statement dated 17 February 2023
20 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Sep 2023 PSC01 Notification of John Paul Gardner as a person with significant control on 11 May 2022
11 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 11 September 2023
06 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/05/2024
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 May 2022 TM01 Termination of appointment of Gary Edward Clark as a director on 11 May 2022
07 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
08 Mar 2021 AA Total exemption full accounts made up to 31 January 2020