ANCALA WATER SERVICES MIDCO2 LIMITED

11057102
20 GRACECHURCH STREET LONDON ENGLAND EC3V 0AF

Documents

Documents
Date Category Description Pages
06 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 49 Buy now
02 Oct 2023 mortgage Registration of a charge 25 Buy now
02 Oct 2023 mortgage Registration of a charge 39 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 officers Termination of appointment of director (Sandra Statelova) 1 Buy now
26 Aug 2022 accounts Annual Accounts 43 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 officers Appointment of director (Miss Sandra Statelova) 2 Buy now
06 Jun 2022 officers Termination of appointment of director (Michael Papaiacovou) 1 Buy now
28 Jan 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Sep 2021 address Move Registers To Sail Company With New Address 1 Buy now
16 Sep 2021 address Change Sail Address Company With New Address 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 44 Buy now
17 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2020 accounts Annual Accounts 43 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2020 officers Termination of appointment of secretary (Laura Treanor) 1 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jul 2019 accounts Annual Accounts 43 Buy now
05 Jun 2019 officers Change of particulars for director (Mr Ashley Patrick Roderick Hough) 2 Buy now
16 Apr 2019 officers Appointment of director (Mr Ashley Patrick Roderick Hough) 2 Buy now
28 Mar 2019 officers Appointment of secretary (Miss Laura Treanor) 2 Buy now
22 Mar 2019 officers Appointment of director (Mr Michael Papaiacovou) 2 Buy now
22 Mar 2019 officers Termination of appointment of director (Daniel Bacon) 1 Buy now
11 Dec 2018 accounts Annual Accounts 28 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2018 officers Termination of appointment of director (Charles William Grant Herriott) 1 Buy now
09 Apr 2018 officers Appointment of director (Mr Charles William Grant Herriott) 2 Buy now
09 Apr 2018 officers Appointment of director (Mr David William Owens) 2 Buy now
20 Mar 2018 mortgage Registration of a charge 25 Buy now
20 Mar 2018 mortgage Registration of a charge 39 Buy now
06 Mar 2018 capital Return of Allotment of shares 3 Buy now
10 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Nov 2017 incorporation Incorporation Company 21 Buy now