AQUILA MALDON LIMITED

6a High Street, Chelmsford, CM1 1BE, England
StatusACTIVE
Company No.06441210
CategoryPrivate Limited Company
Incorporated29 Nov 2007
Age16 years, 6 months, 4 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 10 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064412100006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064412100004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064412100003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Richards

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Chambers

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 23 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul hirst / 01/07/2008

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/07/2008

Documents

View document PDF

Resolution

Date: 24 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 24 Apr 2008

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed paul gary hirst

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael john richards

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark sherriff

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul gary hirst

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director george sherriff

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Statement of affairs

Date: 23 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/12/07--------- £ si 249@1=249 £ ic 1/250

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10590319
Status:ACTIVE
Category:Private Limited Company

LCFT NOMINEE NO.1 LTD

SCEPTRE POINT SCEPTRE WAY, WALTON SUMMIT,PRESTON,PR5 6AW

Number:11173034
Status:ACTIVE
Category:Private Limited Company

MODCO TRADING LIMITED

6B PARKWAY,ST. ALBANS,AL3 6PA

Number:05852761
Status:ACTIVE
Category:Private Limited Company

NOVALIGN LIMITED

LAUREL COTTAGE MILL LANE,WALSALL,WS9 9HN

Number:06012880
Status:ACTIVE
Category:Private Limited Company

SJT K9 SERVICES LTD

67 COLEYS LANE,BIRMINGHAM,B31 4AF

Number:11245841
Status:ACTIVE
Category:Private Limited Company

SOUTH PROPERTY CO LIMITED

54 KINGSLEY AVENUE,CAMBERLEY,GU15 2NB

Number:05072222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source