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.
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 |
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 |