About

Registered Number: 05353940
Date of Incorporation: 05/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Highway House, 17 London End, Beaconsfield, Buckinghamshire, HP9 2HN,

 

Established in 2005, Aquinna Homes Plc are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The company has 2 directors listed as Brazier, Stephen Harvey, Macdougall, Alasdair in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDOUGALL, Alasdair 17 December 2007 23 December 2009 1
Secretary Name Appointed Resigned Total Appointments
BRAZIER, Stephen Harvey 23 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 17 February 2020
MR01 - N/A 13 January 2020
MR04 - N/A 25 November 2019
MR04 - N/A 01 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 12 June 2018
MR04 - N/A 07 June 2018
CS01 - N/A 16 February 2018
MR04 - N/A 08 February 2018
MR01 - N/A 06 February 2018
MR01 - N/A 31 January 2018
MR01 - N/A 26 January 2018
MR01 - N/A 22 December 2017
MR01 - N/A 27 November 2017
MR01 - N/A 15 August 2017
MR04 - N/A 26 April 2017
AA - Annual Accounts 24 April 2017
MR01 - N/A 10 April 2017
MR01 - N/A 14 March 2017
CS01 - N/A 07 February 2017
MR01 - N/A 06 January 2017
MR04 - N/A 21 December 2016
MR04 - N/A 21 December 2016
MR04 - N/A 13 September 2016
AA - Annual Accounts 08 June 2016
MR01 - N/A 05 May 2016
MR01 - N/A 26 April 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
MR01 - N/A 18 March 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 18 December 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR01 - N/A 05 August 2015
MR01 - N/A 02 June 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 23 February 2015
MR01 - N/A 28 August 2014
MR01 - N/A 09 August 2014
MR01 - N/A 09 August 2014
RESOLUTIONS - N/A 15 May 2014
AUDR - Auditor's report 15 May 2014
AUDS - Auditor's statement 15 May 2014
BS - Balance sheet 15 May 2014
MAR - Memorandum and Articles - used in re-registration 15 May 2014
CERT5 - Re-registration of a company from private to public 15 May 2014
RR01 - Application by a private company for re-registration as a public company 15 May 2014
AA - Annual Accounts 25 March 2014
MR01 - N/A 25 February 2014
AR01 - Annual Return 24 February 2014
MR01 - N/A 21 November 2013
MR01 - N/A 07 November 2013
MR01 - N/A 06 September 2013
MR04 - N/A 02 August 2013
MR04 - N/A 02 August 2013
MR01 - N/A 16 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 21 February 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
AAMD - Amended Accounts 06 October 2011
AA - Annual Accounts 09 June 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AR01 - Annual Return 11 February 2011
RESOLUTIONS - N/A 05 July 2010
RESOLUTIONS - N/A 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
RESOLUTIONS - N/A 16 March 2010
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 16 March 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 03 March 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
RESOLUTIONS - N/A 15 January 2010
AD01 - Change of registered office address 14 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 09 January 2010
AP03 - Appointment of secretary 09 January 2010
TM02 - Termination of appointment of secretary 09 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 04 March 2009
RESOLUTIONS - N/A 02 January 2009
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
395 - Particulars of a mortgage or charge 30 November 2007
395 - Particulars of a mortgage or charge 19 November 2007
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
SA - Shares agreement 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
123 - Notice of increase in nominal capital 09 November 2007
AA - Annual Accounts 14 September 2007
395 - Particulars of a mortgage or charge 22 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
395 - Particulars of a mortgage or charge 16 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
RESOLUTIONS - N/A 29 May 2007
395 - Particulars of a mortgage or charge 02 May 2007
363s - Annual Return 20 April 2007
395 - Particulars of a mortgage or charge 24 March 2007
AA - Annual Accounts 10 November 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
363s - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 12 July 2005
225 - Change of Accounting Reference Date 28 June 2005
RESOLUTIONS - N/A 17 June 2005
RESOLUTIONS - N/A 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
395 - Particulars of a mortgage or charge 13 June 2005
CERTNM - Change of name certificate 10 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
NEWINC - New incorporation documents 05 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2020 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

A registered charge 23 January 2018 Fully Satisfied

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 07 April 2017 Outstanding

N/A

A registered charge 07 March 2017 Fully Satisfied

N/A

A registered charge 06 January 2017 Outstanding

N/A

A registered charge 25 April 2016 Fully Satisfied

N/A

A registered charge 22 April 2016 Fully Satisfied

N/A

A registered charge 26 February 2016 Fully Satisfied

N/A

A registered charge 04 August 2015 Fully Satisfied

N/A

A registered charge 29 May 2015 Fully Satisfied

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

A registered charge 08 August 2014 Fully Satisfied

N/A

A registered charge 21 February 2014 Fully Satisfied

N/A

A registered charge 18 November 2013 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

A registered charge 29 August 2013 Fully Satisfied

N/A

A registered charge 10 July 2013 Fully Satisfied

N/A

Legal charge 11 October 2012 Fully Satisfied

N/A

Legal mortgage 24 July 2012 Fully Satisfied

N/A

Legal charge 08 June 2012 Fully Satisfied

N/A

Legal charge 13 May 2011 Fully Satisfied

N/A

Legal charge 28 March 2011 Fully Satisfied

N/A

Mortgage 25 February 2011 Fully Satisfied

N/A

Debenture 07 June 2010 Outstanding

N/A

Legal charge 26 November 2007 Fully Satisfied

N/A

Legal charge 14 November 2007 Fully Satisfied

N/A

Legal charge 20 August 2007 Fully Satisfied

N/A

Legal charge 23 July 2007 Fully Satisfied

N/A

Legal charge 09 July 2007 Fully Satisfied

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Debenture 01 June 2007 Fully Satisfied

N/A

Legal charge 01 June 2007 Fully Satisfied

N/A

Legal charge 01 June 2007 Fully Satisfied

N/A

Legal charge 01 June 2007 Fully Satisfied

N/A

Legal charge 01 June 2007 Fully Satisfied

N/A

Legal charge 24 April 2007 Fully Satisfied

N/A

Legal charge 20 March 2007 Fully Satisfied

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Legal charge 09 September 2005 Fully Satisfied

N/A

Legal charge 05 July 2005 Fully Satisfied

N/A

Debenture 24 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.