AQUA TRUSTEES NUMBER 2 LIMITED
Status | ACTIVE |
Company No. | 10519637 |
Category | Private Limited Company |
Incorporated | 09 Dec 2016 |
Age | 7 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
AQUA TRUSTEES NUMBER 2 LIMITED is an active private limited company with number 10519637. It was incorporated 7 years, 4 months, 23 days ago, on 09 December 2016. The company address is Unit 6, The Mead Business Centre Unit 6, The Mead Business Centre, Hertford, SG13 7BJ, Hertfordshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2023
Action Date: 14 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-03-14
Charge number: 105196370015
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2022
Action Date: 16 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-16
Charge number: 105196370014
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2022
Action Date: 16 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105196370013
Charge creation date: 2022-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Cessation of a person with significant control
Date: 01 Sep 2022
Action Date: 25 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanne Michelle Luce
Cessation date: 2021-08-25
Documents
Notification of a person with significant control
Date: 23 Aug 2022
Action Date: 25 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-25
Psc name: Jacqui Judith Judith Campbell
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-01
Charge number: 105196370012
Documents
Mortgage satisfy charge full
Date: 16 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105196370010
Documents
Mortgage satisfy charge full
Date: 08 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105196370008
Documents
Mortgage satisfy charge full
Date: 08 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105196370009
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alexander Norman Ward
Appointment date: 2021-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Henry Frazer Steele
Appointment date: 2019-10-23
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-28
Officer name: William Henry Frazer Steele
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Notification of a person with significant control
Date: 08 Sep 2021
Action Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Alexander Norman Ward
Notification date: 2021-08-26
Documents
Change person director company with change date
Date: 08 Sep 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Mr William Steele
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2021
Action Date: 02 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-02
Charge number: 105196370010
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2021
Action Date: 27 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-27
Charge number: 105196370011
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jan 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2020
Action Date: 03 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105196370009
Charge creation date: 2020-03-03
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-03
Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
New address: Unit 6, the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ
Documents
Termination secretary company with name termination date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vistra Company Secretaries Limited
Termination date: 2019-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-22
Officer name: John Boyd Carson
Documents
Appoint person director company with name date
Date: 31 Oct 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Steele
Appointment date: 2019-10-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-25
Charge number: 105196370008
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-27
Charge number: 105196370005
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105196370007
Charge creation date: 2019-08-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-27
Charge number: 105196370006
Documents
Change corporate secretary company with change date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-05
Officer name: Jordan Company Secretaries Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105196370004
Charge creation date: 2019-02-06
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 15 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 09 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-09
Psc name: Joanne Michelle Luce
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Michelle Luce
Notification date: 2017-05-15
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 14 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarah Mullins
Cessation date: 2017-05-14
Documents
Notification of a person with significant control
Date: 15 Jan 2018
Action Date: 09 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-12-09
Psc name: Sarah Mullins
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Michelle Luce
Appointment date: 2017-12-08
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-25
Officer name: Mr John Boyd Carson
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Boyd Carson
Appointment date: 2017-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-25
Officer name: Kirsty Louise Cosgrove
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2017
Action Date: 29 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105196370002
Charge creation date: 2017-08-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2017
Action Date: 29 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-29
Charge number: 105196370003
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Company Secretaries Limited
Change date: 2017-08-16
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Change date: 2017-07-03
Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2017
Action Date: 30 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-30
Charge number: 105196370001
Documents
Some Companies
11A HEATHER DRIVE,DORSET,BH22 9SD
Number: | 10920379 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 GREENFORD ROAD,HARROW,HA1 3QX
Number: | 09277467 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 VISTA PLACE,POOLE,BH12 1JY
Number: | 11373552 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 NORFOLK ROAD,BIRMINGHAM,B23 6NB
Number: | 10424046 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 MOLLISON WAY,EDGWARE,HA8 5QZ
Number: | 08217823 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BATLEY BUSINESS PARK,BATLEY,WF17 6ER
Number: | 09699691 |
Status: | ACTIVE |
Category: | Private Limited Company |