AQUA TRUSTEES NUMBER 2 LIMITED

Unit 6, The Mead Business Centre Unit 6, The Mead Business Centre, Hertford, SG13 7BJ, Hertfordshire, England
StatusACTIVE
Company No.10519637
CategoryPrivate Limited Company
Incorporated09 Dec 2016
Age7 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105196370010

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105196370008

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105196370009

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEFIANCE CLOTHING LTD

11A HEATHER DRIVE,DORSET,BH22 9SD

Number:10920379
Status:ACTIVE
Category:Private Limited Company

DS SEALANTS LTD

170 GREENFORD ROAD,HARROW,HA1 3QX

Number:09277467
Status:ACTIVE
Category:Private Limited Company

KEYSTONE PLANT HIRE LTD

UNIT 3 VISTA PLACE,POOLE,BH12 1JY

Number:11373552
Status:ACTIVE
Category:Private Limited Company

MT PIERCE SERVICES LIMITED

70 NORFOLK ROAD,BIRMINGHAM,B23 6NB

Number:10424046
Status:ACTIVE
Category:Private Limited Company

RAINBAR LIMITED

164 MOLLISON WAY,EDGWARE,HA8 5QZ

Number:08217823
Status:ACTIVE
Category:Private Limited Company

REGIONAL NETWORK TV LIMITED

100 BATLEY BUSINESS PARK,BATLEY,WF17 6ER

Number:09699691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source