About

Registered Number: 07999431
Date of Incorporation: 21/03/2012 (12 years ago)
Company Status: Active
Registered Address: The Granary Kingsland Lane, Westwell, Ashford, Kent, TN25 4JP

 

Aquitaine Estates Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Hearn, Rosemary, Canney, Edward, Canney, Lucy are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARN, Rosemary 21 March 2012 - 1
CANNEY, Edward 21 March 2012 09 November 2016 1
CANNEY, Lucy 21 March 2012 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA01 - Change of accounting reference date 25 June 2020
MR01 - N/A 21 February 2020
MR04 - N/A 18 February 2020
CS01 - N/A 03 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 August 2019
AA01 - Change of accounting reference date 26 June 2019
DISS40 - Notice of striking-off action discontinued 17 November 2018
CS01 - N/A 15 November 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 09 November 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AA01 - Change of accounting reference date 27 September 2016
AA01 - Change of accounting reference date 27 June 2016
AA - Annual Accounts 18 February 2016
AA01 - Change of accounting reference date 18 December 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
AA - Annual Accounts 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AD01 - Change of registered office address 27 November 2014
MR01 - N/A 06 October 2014
AR01 - Annual Return 16 April 2014
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 19 September 2013
AD01 - Change of registered office address 17 September 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
NEWINC - New incorporation documents 21 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

A registered charge 01 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.