AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 25th July 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th July 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 25th July 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 31st January 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 16th October 2019
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 16th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Wednesday 16th October 2019) of a member
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 9th August 2019 secretary's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Friday 9th August 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL. Change occurred on Monday 12th August 2019. Company's previous address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom.
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099805330002, created on Wednesday 27th March 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(59 pages)
|
PSC05 |
Change to a person with significant control Friday 7th April 2017
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Sunday 31st December 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Friday 7th April 2017
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 7th April 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 7th April 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aquilam capital holdings LIMITEDcertificate issued on 06/12/17
filed on: 6th, December 2017
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
SH02 |
Sub-division of shares on Friday 7th April 2017
filed on: 17th, November 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 7th October 2017.
filed on: 14th, November 2017
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Saturday 7th October 2017.
filed on: 26th, October 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Ac Court High Street Thames Ditton Surrey KT7 0SR. Change occurred on Thursday 6th July 2017. Company's previous address: 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Ac Court High Street Thames Ditton Surrey KT7 0SR. Change occurred on Thursday 6th July 2017. Company's previous address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2017
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, May 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099805330001, created on Wednesday 3rd May 2017
filed on: 9th, May 2017
| mortgage
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th May 2017
filed on: 4th, May 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 7th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 20th, April 2017
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, April 2017
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2016
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|