- Company Overview for AQUAVISTA WATERSIDES LTD (04930453)
- Filing history for AQUAVISTA WATERSIDES LTD (04930453)
- People for AQUAVISTA WATERSIDES LTD (04930453)
- Charges for AQUAVISTA WATERSIDES LTD (04930453)
- More for AQUAVISTA WATERSIDES LTD (04930453)
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) |
---|---|---|---|
03 Mar 2020 | AP01 | Appointment of Mr Steven Michael De Polo as a director on 2 March 2020 | |
17 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
18 Mar 2019 | TM01 | Termination of appointment of Stephen Bacon as a director on 28 January 2019 | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AP01 | Appointment of Mr Stephen Bacon as a director on 14 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Canal & River Trust as a person with significant control on 14 December 2018 | |
21 Dec 2018 | MR01 | Registration of charge 049304530002, created on 14 December 2018 | |
20 Dec 2018 | TM02 | Termination of appointment of Yetunde Salami as a secretary on 14 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Brian Casey as a director on 14 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Sandra Claire Kelly as a director on 14 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Nicola Dawn Wakeford as a director on 14 December 2018 | |
20 Dec 2018 | PSC02 | Notification of Project Belize Limited as a person with significant control on 14 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB to Sawley Marina Long Eaton Nottinghamshire NG10 3AE on 20 December 2018 | |
17 Dec 2018 | MR01 | Registration of charge 049304530001, created on 14 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
24 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 16/10/2016 | |
24 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 16/10/2017 | |
03 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 16 October 2015 | |
03 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 16 October 2014 | |
03 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 13 October 2013 | |
03 Oct 2018 | RP04AR01 | Second filing of the annual return made up to 13 October 2012 | |
12 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2008
|
|
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 17 May 2007
|