- Company Overview for AQUA LEISURE MANAGEMENT LTD (09971746)
- Filing history for AQUA LEISURE MANAGEMENT LTD (09971746)
- People for AQUA LEISURE MANAGEMENT LTD (09971746)
- Charges for AQUA LEISURE MANAGEMENT LTD (09971746)
- More for AQUA LEISURE MANAGEMENT LTD (09971746)
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 Mar 2020 | MR01 | Registration of charge 099717460002, created on 28 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
23 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2019 | PSC07 | Cessation of John Paul Gardner as a person with significant control on 1 September 2019 | |
10 Oct 2019 | PSC07 | Cessation of Gary Edward Clark as a person with significant control on 1 September 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Gary Edward Clark on 1 September 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr John Paul Gardner on 1 September 2019 | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
02 Apr 2019 | MR01 | Registration of charge 099717460001, created on 29 March 2019 | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Gary Edward Clark as a director on 26 June 2018 | |
28 Jun 2018 | PSC04 | Change of details for Mr John Paul Gardner as a person with significant control on 26 June 2018 | |
28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|
|
28 Jun 2018 | PSC01 | Notification of Gary Edward Clark as a person with significant control on 26 June 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
03 Mar 2016 | AD01 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 55 Marden Road Whitley Bay Tyne and Wear NE26 2JW on 3 March 2016 | |
27 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-27
|