Advanced company searchLink opens in new window

AEQUUS DEVELOPMENTS LTD

Company number 10060817

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)
10 Apr 2024 MR01 Registration of charge 100608170025, created on 5 April 2024
15 Mar 2024 MR01 Registration of charge 100608170024, created on 8 March 2024
11 Mar 2024 MR01 Registration of charge 100608170023, created on 8 March 2024
20 Feb 2024 MR01 Registration of charge 100608170022, created on 19 February 2024
20 Dec 2023 MR01 Registration of charge 100608170021, created on 8 December 2023
19 Dec 2023 MR01 Registration of charge 100608170020, created on 15 December 2023
15 Dec 2023 MR01 Registration of charge 100608170019, created on 15 December 2023
08 Dec 2023 MR01 Registration of charge 100608170017, created on 6 December 2023
08 Dec 2023 MR01 Registration of charge 100608170018, created on 6 December 2023
07 Dec 2023 MR01 Registration of charge 100608170016, created on 6 December 2023
01 Dec 2023 AA Full accounts made up to 31 March 2023
01 Nov 2023 MR01 Registration of charge 100608170015, created on 31 October 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
18 Apr 2023 AP01 Appointment of Mr Victor O'brien as a director on 14 April 2023
15 Nov 2022 AA Full accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
23 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ The sum of £1,703,465 being all the amount standing to the credit of the revaluation reserve be capitalised and bonus issue of 1,703,465 ordinary shares of £1 each 18/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2022 MA Memorandum and Articles of Association
19 May 2022 SH19 Statement of capital on 19 May 2022
  • GBP 100.00
19 May 2022 SH20 Statement by Directors
19 May 2022 CAP-SS Solvency Statement dated 18/05/22
19 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 1,703,565
18 May 2022 PSC07 Cessation of Bath & North East Somerset Council as a person with significant control on 18 May 2022
18 May 2022 PSC02 Notification of Aequus Group Holdings Limited as a person with significant control on 18 May 2022