AQUILA MALDON LIMITED
Status | ACTIVE |
Company No. | 06441210 |
Category | Private Limited Company |
Incorporated | 29 Nov 2007 |
Age | 16 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
AQUILA MALDON LIMITED is an active private limited company with number 06441210. It was incorporated 16 years, 6 months, 4 days ago, on 29 November 2007. The company address is 6a High Street, Chelmsford, CM1 1BE, England.
Company Fillings
Mortgage satisfy charge full
Date: 10 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064412100005
Documents
Mortgage satisfy charge full
Date: 10 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064412100006
Documents
Accounts with accounts type dormant
Date: 05 Feb 2024
Action Date: 30 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type dormant
Date: 16 Dec 2022
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type dormant
Date: 10 Feb 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type small
Date: 06 May 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-21
Officer name: Daniel Freedman
Documents
Accounts with accounts type small
Date: 24 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 29 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony David Chambers
Change date: 2019-06-29
Documents
Change to a person with significant control
Date: 28 Nov 2019
Action Date: 29 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Aquila House Holdings Limited
Change date: 2019-06-29
Documents
Termination director company with name termination date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-08
Officer name: Paul Gary Hirst
Documents
Termination secretary company with name termination date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Gary Hirst
Termination date: 2019-10-08
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2019
Action Date: 29 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-29
New address: 6a High Street Chelmsford CM1 1BE
Old address: 22 Barn Rise Wembley Middlesex HA9 9NQ
Documents
Accounts with accounts type small
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Chambers
Appointment date: 2019-04-09
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Freedman
Change date: 2018-11-15
Documents
Accounts with accounts type small
Date: 02 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Notification of a person with significant control
Date: 12 Dec 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-22
Psc name: Aquila House Holdings Limited
Documents
Cessation of a person with significant control
Date: 12 Dec 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-22
Psc name: Aquila Estates Ltd
Documents
Mortgage satisfy charge full
Date: 06 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 06 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064412100004
Documents
Mortgage satisfy charge full
Date: 06 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064412100003
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2017
Action Date: 25 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-25
Charge number: 064412100006
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Sep 2017
Action Date: 25 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-25
Charge number: 064412100005
Documents
Accounts with accounts type small
Date: 08 May 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2016
Action Date: 16 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-16
Charge number: 064412100004
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064412100003
Charge creation date: 2016-10-31
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Freedman
Appointment date: 2016-05-11
Documents
Accounts with accounts type small
Date: 31 Mar 2016
Action Date: 30 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type small
Date: 31 Oct 2014
Action Date: 30 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-30
Documents
Accounts with accounts type small
Date: 14 Apr 2014
Action Date: 30 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type small
Date: 07 Jun 2013
Action Date: 30 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type small
Date: 03 May 2012
Action Date: 30 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Resolution
Date: 11 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 20 Jul 2011
Action Date: 30 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-30
Documents
Change account reference date company previous shortened
Date: 18 Apr 2011
Action Date: 30 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-07-30
Documents
Termination director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Richards
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type small
Date: 01 Jul 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony David Chambers
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Richards
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 07 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Gary Hirst
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Paul Gary Hirst
Documents
Accounts with accounts type small
Date: 29 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / paul hirst / 01/07/2008
Documents
Legacy
Date: 01 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/07/2008
Documents
Resolution
Date: 24 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Apr 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 15 Apr 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Apr 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed paul gary hirst
Documents
Resolution
Date: 15 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed michael john richards
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark sherriff
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed paul gary hirst
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director george sherriff
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 15/04/2008 from stonebridge house, stonebridge walk, high street chelmsford essex CM1 1EY
Documents
Legacy
Date: 10 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Certificate change of name company
Date: 03 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sherriff uno LIMITED\certificate issued on 03/04/08
Documents
Legacy
Date: 23 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 31/12/07--------- £ si 249@1=249 £ ic 1/250
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DT CONTRACT ADMIN & COMMERCIAL SERVICES LIMITED
1 HORACE CLOSE,BEDFORD,MK42 0GA
Number: | 10590319 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCEPTRE POINT SCEPTRE WAY, WALTON SUMMIT,PRESTON,PR5 6AW
Number: | 11173034 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST. ALBANS,AL3 6PA
Number: | 05852761 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREL COTTAGE MILL LANE,WALSALL,WS9 9HN
Number: | 06012880 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 COLEYS LANE,BIRMINGHAM,B31 4AF
Number: | 11245841 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 KINGSLEY AVENUE,CAMBERLEY,GU15 2NB
Number: | 05072222 |
Status: | ACTIVE |
Category: | Private Limited Company |