Advanced company searchLink opens in new window

AQUILA GROUP INVESTMENTS LIMITED

Company number 10091773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
19 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
11 Feb 2022 AA Full accounts made up to 31 December 2020
01 Sep 2021 AP03 Appointment of Ms Sian Woods as a secretary on 24 August 2021
04 Aug 2021 TM01 Termination of appointment of Simon John Harriman Palmer as a director on 1 July 2021
03 Aug 2021 CH01 Director's details changed for Mrs Colin Richard Cunningham on 3 August 2021
02 Aug 2021 AP01 Appointment of Mrs Colin Richard Cunningham as a director on 30 March 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
08 Apr 2021 CH01 Director's details changed for Mr Simon Curtis on 1 March 2021
16 Oct 2020 AA Full accounts made up to 31 December 2019
21 Sep 2020 AP01 Appointment of Mr Simon John Harriman Palmer as a director on 7 September 2020
21 Sep 2020 TM01 Termination of appointment of Stuart Forster Blakeborough as a director on 7 September 2020
24 Aug 2020 CH01 Director's details changed for Mr Simon Curtis on 24 August 2020
18 Jun 2020 AD01 Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7EE England to 71 Fenchurch Street London EC3M 4BS on 18 June 2020
18 Jun 2020 PSC05 Change of details for Hawkes Bay Holdings Limited as a person with significant control on 18 June 2020
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
27 Feb 2020 MR01 Registration of charge 100917730002, created on 20 February 2020
26 Feb 2020 MR01 Registration of charge 100917730001, created on 20 February 2020
03 Jan 2020 MA Memorandum and Articles of Association
03 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents & company documents/directors authority to approve and/or ratify documents/company business 18/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Oct 2019 AA Full accounts made up to 31 December 2018
22 May 2019 TM02 Termination of appointment of Peter John Burton as a secretary on 22 May 2019
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
31 Jan 2019 TM01 Termination of appointment of David Jonathan Harris as a director on 31 January 2019
20 Jun 2018 TM01 Termination of appointment of Nigel William James Montgomery as a director on 8 June 2018