PET AND AQUATICS PROPERTIES LIMITED

06830045
TROPICAL MARINE CENTRE SOLESBRIDGE LANE CHORLEYWOOD HERTFORDSHIRE WD3 5SX

Documents

Documents
Date Category Description Pages
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 23 Buy now
03 Apr 2023 officers Appointment of secretary (Mrs Jolanta Izabela Hanstein) 2 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 24 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 24 Buy now
03 Mar 2021 officers Termination of appointment of director (Amanda Kathryn Taylor) 1 Buy now
03 Mar 2021 officers Termination of appointment of director (Christopher John Thomas) 1 Buy now
03 Mar 2021 officers Termination of appointment of secretary (Amanda Kathryn Taylor) 1 Buy now
03 Mar 2021 mortgage Registration of a charge 37 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 22 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 officers Change of particulars for director (Mr Christopher John Thomas) 2 Buy now
04 Sep 2019 accounts Annual Accounts 22 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 accounts Annual Accounts 20 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
01 Mar 2018 mortgage Registration of a charge 15 Buy now
01 Mar 2018 mortgage Registration of a charge 22 Buy now
23 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 officers Termination of appointment of director (John Garner) 1 Buy now
26 Jan 2018 officers Termination of appointment of director (Derek James Black) 1 Buy now
26 Jan 2018 officers Appointment of director (Mrs Amanda Kathryn Taylor) 2 Buy now
13 Dec 2017 accounts Annual Accounts 23 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
12 Dec 2016 accounts Annual Accounts 22 Buy now
08 Apr 2016 resolution Resolution 14 Buy now
09 Mar 2016 auditors Auditors Resignation Company 1 Buy now
04 Mar 2016 annual-return Annual Return 5 Buy now
26 Nov 2015 accounts Annual Accounts 15 Buy now
23 Nov 2015 mortgage Registration of a charge 30 Buy now
30 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2015 annual-return Annual Return 5 Buy now
03 Sep 2014 accounts Annual Accounts 15 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
14 Oct 2013 accounts Annual Accounts 15 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 officers Change of particulars for director (Derek James Black) 2 Buy now
26 Feb 2013 officers Change of particulars for director (Mr Paul Desmond West) 2 Buy now
24 Jan 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 5 Buy now
24 Jan 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
05 Jan 2013 mortgage Particulars of a mortgage or charge 7 Buy now
04 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
21 Aug 2012 accounts Annual Accounts 31 Buy now
17 May 2012 officers Appointment of director (Mr Christopher John Thomas) 3 Buy now
24 Apr 2012 resolution Resolution 34 Buy now
24 Apr 2012 officers Appointment of director (John Garner) 3 Buy now
24 Apr 2012 capital Notice of name or other designation of class of shares 2 Buy now
24 Apr 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Apr 2012 officers Appointment of secretary (Amanda Kathryn Taylor) 3 Buy now
12 Apr 2012 officers Termination of appointment of secretary (Barry Humble) 2 Buy now
04 Apr 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Apr 2012 capital Statement of capital (Section 108) 4 Buy now
04 Apr 2012 insolvency Solvency statement dated 03/04/12 2 Buy now
04 Apr 2012 resolution Resolution 2 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
01 Aug 2011 accounts Annual Accounts 12 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
20 Sep 2010 accounts Annual Accounts 12 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
29 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2009 officers Director appointed derek james black 2 Buy now
26 May 2009 officers Director appointed paul desmond west logged form 2 Buy now
26 May 2009 officers Secretary appointed barry humble logged form 2 Buy now
21 May 2009 capital Ad 24/04/09\gbp si 18213925@1=18213925\gbp ic 1/18213926\ 2 Buy now
21 May 2009 capital Nc inc already adjusted 24/04/09 2 Buy now
21 May 2009 resolution Resolution 7 Buy now
06 May 2009 officers Appointment terminate, secretary castlegate secretaries LIMITED logged form 1 Buy now
06 May 2009 officers Appointment terminated director castlegate directors LIMITED 1 Buy now
06 May 2009 officers Appointment terminated director gavin cummings 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 44 castle gate nottingham nottinghamshire NG1 7BJ 1 Buy now
06 May 2009 accounts Accounting reference date extended from 28/02/2010 to 31/03/2010 1 Buy now
06 May 2009 officers Secretary appointed barry humble 2 Buy now
06 May 2009 officers Director appointed paul desmond west 2 Buy now
02 May 2009 resolution Resolution 3 Buy now
02 May 2009 change-of-name Certificate Change Of Name Company 4 Buy now
01 May 2009 mortgage Particulars of a mortgage or charge / charge no: 7 7 Buy now
30 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
29 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
29 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
29 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
29 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
25 Feb 2009 incorporation Incorporation Company 20 Buy now