AQUILA HOUSE PROPERTY LIMITED

07569817
6A HIGH STREET CHELMSFORD ENGLAND CM1 1BE

Documents

Documents
Date Category Description Pages
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 accounts Annual Accounts 8 Buy now
23 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 6 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2022 accounts Annual Accounts 7 Buy now
06 May 2021 accounts Annual Accounts 7 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2020 officers Termination of appointment of director (Daniel Freedman) 1 Buy now
24 Apr 2020 accounts Annual Accounts 8 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Mar 2020 officers Change of particulars for director (Mr Anthony David Chambers) 2 Buy now
05 Mar 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
04 Jul 2019 officers Change of particulars for secretary (Anne Shirley Chambers) 1 Buy now
29 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2019 accounts Annual Accounts 6 Buy now
09 Apr 2019 officers Appointment of director (Mr Dominic Chambers) 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 officers Change of particulars for director (Mr Daniel Freedman) 2 Buy now
03 May 2018 accounts Annual Accounts 7 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2017 resolution Resolution 24 Buy now
31 Oct 2017 mortgage Registration of a charge 41 Buy now
26 Oct 2017 mortgage Registration of a charge 45 Buy now
26 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2017 accounts Annual Accounts 5 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 officers Appointment of director (Mr Daniel Freedman) 2 Buy now
27 Apr 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 accounts Annual Accounts 5 Buy now
14 Apr 2015 annual-return Annual Return 5 Buy now
21 Oct 2014 accounts Annual Accounts 5 Buy now
14 Apr 2014 accounts Annual Accounts 5 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 11 Buy now
19 Jun 2012 annual-return Annual Return 5 Buy now
15 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Aug 2011 capital Return of Allotment of shares 4 Buy now
03 Aug 2011 resolution Resolution 33 Buy now
03 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jul 2011 mortgage Particulars of a mortgage or charge 9 Buy now
18 Mar 2011 incorporation Incorporation Company 36 Buy now