Having been setup in 2001, Aquila Developments Ltd are based in Chelmsford, it's status is listed as "Active". There is only one director listed for the organisation in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Dominic John | 01 August 2018 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 September 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 19 February 2020 | |
CH01 - Change of particulars for director | 07 February 2020 | |
PSC05 - N/A | 07 February 2020 | |
TM01 - Termination of appointment of director | 08 October 2019 | |
AD01 - Change of registered office address | 29 June 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 25 February 2019 | |
CH01 - Change of particulars for director | 25 February 2019 | |
AP01 - Appointment of director | 03 August 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 06 March 2018 | |
RESOLUTIONS - N/A | 23 November 2017 | |
MA - Memorandum and Articles | 23 November 2017 | |
MR01 - N/A | 31 October 2017 | |
MR01 - N/A | 26 October 2017 | |
MR04 - N/A | 26 October 2017 | |
AA - Annual Accounts | 05 May 2017 | |
CS01 - N/A | 27 February 2017 | |
AP01 - Appointment of director | 11 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 21 October 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 07 June 2013 | |
MR04 - N/A | 26 April 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 21 February 2012 | |
RESOLUTIONS - N/A | 11 August 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AA01 - Change of accounting reference date | 18 April 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH03 - Change of particulars for secretary | 02 March 2010 | |
AUD - Auditor's letter of resignation | 23 July 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 11 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
395 - Particulars of a mortgage or charge | 08 September 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 02 September 2006 | |
AA - Annual Accounts | 31 May 2006 | |
287 - Change in situation or address of Registered Office | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
363a - Annual Return | 28 February 2006 | |
353 - Register of members | 28 February 2006 | |
287 - Change in situation or address of Registered Office | 07 September 2005 | |
RESOLUTIONS - N/A | 15 August 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2005 | |
AA - Annual Accounts | 06 June 2005 | |
288a - Notice of appointment of directors or secretaries | 05 May 2005 | |
363s - Annual Return | 18 February 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
RESOLUTIONS - N/A | 22 September 2004 | |
MEM/ARTS - N/A | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 September 2004 | |
CERTNM - Change of name certificate | 16 July 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 11 March 2004 | |
CERTNM - Change of name certificate | 18 February 2004 | |
287 - Change in situation or address of Registered Office | 13 February 2004 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
395 - Particulars of a mortgage or charge | 05 June 2003 | |
395 - Particulars of a mortgage or charge | 05 June 2003 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 20 March 2003 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
363s - Annual Return | 04 April 2002 | |
287 - Change in situation or address of Registered Office | 11 February 2002 | |
225 - Change of Accounting Reference Date | 20 November 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
395 - Particulars of a mortgage or charge | 25 October 2001 | |
395 - Particulars of a mortgage or charge | 22 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
CERTNM - Change of name certificate | 04 June 2001 | |
NEWINC - New incorporation documents | 22 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 October 2017 | Outstanding |
N/A |
A registered charge | 20 October 2017 | Outstanding |
N/A |
Debenture | 01 November 2007 | Fully Satisfied |
N/A |
Charge | 31 August 2007 | Fully Satisfied |
N/A |
Legal charge | 30 August 2006 | Fully Satisfied |
N/A |
Debenture | 03 August 2005 | Fully Satisfied |
N/A |
Legal charge | 29 May 2003 | Fully Satisfied |
N/A |
Legal charge | 29 May 2003 | Fully Satisfied |
N/A |
Debenture | 21 November 2002 | Fully Satisfied |
N/A |
Pledge | 11 September 2002 | Fully Satisfied |
N/A |
Legal charge | 11 September 2002 | Fully Satisfied |
N/A |
Deed of charge | 24 July 2002 | Fully Satisfied |
N/A |
Legal charge | 22 October 2001 | Fully Satisfied |
N/A |
Debenture | 22 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 17 August 2001 | Fully Satisfied |
N/A |