About

Registered Number: 04290082
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 6a High Street, Chelmsford, CM1 1BE,

 

Founded in 2001, Aquila House Holdings Ltd has its registered office in Chelmsford, it's status at Companies House is "Active". This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 September 2020
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 20 September 2019
PSC04 - N/A 17 September 2019
AD01 - Change of registered office address 29 June 2019
AA - Annual Accounts 02 May 2019
AP01 - Appointment of director 24 April 2019
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
MR04 - N/A 05 October 2018
CS01 - N/A 19 September 2018
PSC04 - N/A 19 September 2018
PSC04 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
AA - Annual Accounts 02 May 2018
SH01 - Return of Allotment of shares 23 November 2017
SH01 - Return of Allotment of shares 23 November 2017
RESOLUTIONS - N/A 09 November 2017
CS01 - N/A 06 November 2017
MR01 - N/A 30 October 2017
MR01 - N/A 25 October 2017
AP01 - Appointment of director 29 June 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 20 July 2011
AA01 - Change of accounting reference date 18 April 2011
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 03 November 2009
AUD - Auditor's letter of resignation 23 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 08 November 2007
363a - Annual Return 24 October 2007
395 - Particulars of a mortgage or charge 05 June 2007
AA - Annual Accounts 05 June 2007
395 - Particulars of a mortgage or charge 15 May 2007
363a - Annual Return 10 October 2006
395 - Particulars of a mortgage or charge 20 July 2006
AA - Annual Accounts 31 May 2006
287 - Change in situation or address of Registered Office 06 April 2006
363a - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
395 - Particulars of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 06 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
363s - Annual Return 15 October 2004
AA - Annual Accounts 11 March 2004
287 - Change in situation or address of Registered Office 13 February 2004
123 - Notice of increase in nominal capital 07 February 2004
RESOLUTIONS - N/A 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
363s - Annual Return 27 October 2003
395 - Particulars of a mortgage or charge 02 August 2003
AA - Annual Accounts 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
395 - Particulars of a mortgage or charge 06 December 2002
363s - Annual Return 01 November 2002
225 - Change of Accounting Reference Date 29 November 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 19 September 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

Deed of charge 01 November 2007 Fully Satisfied

N/A

Mortgage of shares 30 May 2007 Fully Satisfied

N/A

Deed of charge 04 May 2007 Fully Satisfied

N/A

Deed of charge 12 July 2006 Fully Satisfied

N/A

Mortgage of shares 03 August 2005 Fully Satisfied

N/A

Mortgage of shares 03 August 2005 Fully Satisfied

N/A

Mortgage of shares 03 August 2005 Fully Satisfied

N/A

Composite share charge and guarantee and indemnity 25 July 2003 Fully Satisfied

N/A

Debenture 21 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.