About

Registered Number: 04165423
Date of Incorporation: 22/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 6a High Street, Chelmsford, CM1 1BE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Dominic John 01 August 2018 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.