- Company Overview for AQUAPARK BILLING LIMITED (12380957)
- Filing history for AQUAPARK BILLING LIMITED (12380957)
- People for AQUAPARK BILLING LIMITED (12380957)
- More for AQUAPARK BILLING LIMITED (12380957)
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) |
---|---|---|---|
13 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
13 Aug 2021 | PSC05 | Change of details for Mr Group Holdings Limited as a person with significant control on 12 August 2021 | |
12 Aug 2021 | PSC07 | Cessation of Richard Wilmot as a person with significant control on 1 August 2021 | |
12 Aug 2021 | PSC01 | Notification of Marvin Leigh Beaver as a person with significant control on 1 August 2021 | |
12 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2021
|
|
12 Aug 2021 | AP01 | Appointment of Mr Jeremy Marston as a director on 1 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Marvin Leigh Beaver as a director on 1 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from Lagoona Park Pingewood Road South Pingewood Reading RG30 3UH United Kingdom to First Floor, Unit 7, Waterside, Hamm Moor Lane Addlestone Surrey KT15 2SN on 12 August 2021 | |
02 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
16 Feb 2021 | PSC05 | Change of details for Mr Group Holdings Limited as a person with significant control on 29 December 2020 | |
30 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-30
|