AQUILA CHELMSFORD LIMITED

04165286
6A HIGH STREET CHELMSFORD ENGLAND CM1 1BE

Documents

Documents
Date Category Description Pages
20 Dec 2024 accounts Annual Accounts 6 Buy now
18 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 accounts Annual Accounts 6 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2023 officers Termination of appointment of secretary (Anne Shirley Chambers) 1 Buy now
16 Dec 2022 accounts Annual Accounts 5 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2022 accounts Annual Accounts 6 Buy now
06 May 2021 accounts Annual Accounts 6 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2020 officers Termination of appointment of director (Daniel Freedman) 1 Buy now
22 Apr 2020 accounts Annual Accounts 12 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2019 officers Termination of appointment of director (Paul Gary Hirst) 1 Buy now
29 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2019 accounts Annual Accounts 10 Buy now
09 Apr 2019 officers Appointment of director (Mr Dominic Chambers) 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 officers Change of particulars for director (Mr Daniel Freedman) 2 Buy now
02 May 2018 accounts Annual Accounts 12 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 incorporation Memorandum Articles 11 Buy now
23 Nov 2017 resolution Resolution 4 Buy now
31 Oct 2017 mortgage Registration of a charge 41 Buy now
26 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2017 mortgage Registration of a charge 45 Buy now
05 May 2017 accounts Annual Accounts 5 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 officers Appointment of director (Mr Daniel Freedman) 2 Buy now
31 Mar 2016 accounts Annual Accounts 5 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
21 Oct 2014 accounts Annual Accounts 6 Buy now
14 Apr 2014 accounts Annual Accounts 6 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 6 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
03 May 2012 accounts Annual Accounts 6 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
11 Aug 2011 resolution Resolution 2 Buy now
20 Jul 2011 accounts Annual Accounts 5 Buy now
18 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
02 Jul 2010 accounts Annual Accounts 5 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Change of particulars for director (Mr Paul Gary Hirst) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Anthony David Chambers) 2 Buy now
25 Feb 2010 officers Change of particulars for secretary (Anne Shirley Chambers) 1 Buy now
22 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 11 7 Buy now
23 Jul 2009 auditors Auditors Resignation Company 1 Buy now
29 Apr 2009 accounts Annual Accounts 7 Buy now
11 Mar 2009 annual-return Return made up to 21/02/09; full list of members 3 Buy now
10 Mar 2009 officers Director's change of particulars / paul hirst / 01/07/2008 1 Buy now
23 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 10 8 Buy now
27 May 2008 accounts Annual Accounts 5 Buy now
29 Feb 2008 annual-return Return made up to 21/02/08; full list of members 3 Buy now
29 Feb 2008 officers Director's change of particulars / paul hirst / 01/10/2007 1 Buy now
09 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Nov 2007 mortgage Particulars of mortgage/charge 10 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
05 Jun 2007 accounts Annual Accounts 5 Buy now
28 Mar 2007 annual-return Return made up to 21/02/07; full list of members 2 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
31 May 2006 accounts Annual Accounts 5 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: 15 midholm wembley middlesex HA9 9LJ 1 Buy now
04 Apr 2006 officers New director appointed 2 Buy now
01 Mar 2006 annual-return Return made up to 21/02/06; full list of members 2 Buy now
01 Mar 2006 address Location of register of members 1 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 15 foxglove street london W12 0QD 1 Buy now
01 Jul 2005 officers Director's particulars changed 1 Buy now
06 Jun 2005 accounts Annual Accounts 5 Buy now
05 May 2005 officers New director appointed 2 Buy now
25 Feb 2005 annual-return Return made up to 21/02/05; full list of members 2 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
05 Jan 2005 mortgage Particulars of mortgage/charge 6 Buy now
06 Sep 2004 officers Director resigned 1 Buy now
16 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2004 annual-return Return made up to 21/02/04; full list of members 7 Buy now
11 Mar 2004 accounts Annual Accounts 7 Buy now
18 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2004 address Registered office changed on 13/02/04 from: 2 warners mill silks way braintree essex CM7 3GB 1 Buy now
13 Aug 2003 officers New director appointed 2 Buy now
02 Apr 2003 annual-return Return made up to 21/02/03; full list of members 6 Buy now
20 Mar 2003 accounts Annual Accounts 7 Buy now
06 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
06 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2002 annual-return Return made up to 21/02/02; full list of members 6 Buy now
11 Feb 2002 address Registered office changed on 11/02/02 from: 35 old queen street london SW1H 9JD 1 Buy now
20 Nov 2001 accounts Accounting reference date extended from 28/02/02 to 31/07/02 1 Buy now