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)
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
  • GBP 10
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
  • GBP 5
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)