Advanced company searchLink opens in new window

AQUAVISTA WATERSIDES TOPCO LTD

Company number 13771013

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)
15 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
13 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
15 Nov 2023 AP01 Appointment of Mr Ross Anthony Faith as a director on 7 November 2023
05 Sep 2023 TM01 Termination of appointment of Adrian James Saunders as a director on 31 August 2023
03 Aug 2023 TM01 Termination of appointment of Russel Sang as a director on 25 July 2023
07 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
18 Oct 2022 AP01 Appointment of Mr Robin Clive Powell as a director on 29 March 2022
18 Oct 2022 TM01 Termination of appointment of Andrew John Grove as a director on 29 March 2022
31 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 64,922.8
25 Mar 2022 AP01 Appointment of Mr Neil Martin England as a director on 18 March 2022
16 Feb 2022 AA01 Current accounting period shortened from 30 November 2022 to 31 March 2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 60,400
21 Jan 2022 AP01 Appointment of Mr Adrian James Saunders as a director on 17 January 2022
11 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2021
  • GBP 58,150.0
19 Dec 2021 MA Memorandum and Articles of Association
19 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2021 SH08 Change of share class name or designation
17 Dec 2021 SH10 Particulars of variation of rights attached to shares
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 58,150.00
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/22
14 Dec 2021 MR01 Registration of charge 137710130001, created on 1 December 2021
09 Dec 2021 PSC02 Notification of Ldc Gp Llp as a person with significant control on 1 December 2021
09 Dec 2021 PSC07 Cessation of Gary Padbury Fletcher as a person with significant control on 1 December 2021
09 Dec 2021 PSC02 Notification of Ldc (Managers) Limited as a person with significant control on 1 December 2021