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)
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
10 May 2022 CH01 Director's details changed for Ms Michelle Hyde on 9 May 2022
10 May 2022 CH01 Director's details changed for Professor Alexander William Wright on 9 May 2022
10 May 2022 CH01 Director's details changed for Professor Alexander William Wright on 9 May 2022
10 May 2022 CH01 Director's details changed for Mr Robert Howard Marshall on 9 May 2022
10 May 2022 CH01 Director's details changed for Mr Charles Daniel Gerrish on 9 May 2022
10 May 2022 CH01 Director's details changed for Mr Leslie John Kew on 9 May 2022
05 May 2022 CH01 Director's details changed for Mr Robert Howard Marshall on 5 May 2022
05 May 2022 CH01 Director's details changed for Professor Alexander William Wright on 5 May 2022
05 May 2022 CH01 Director's details changed for Councillor Leslie John Kew on 5 May 2022
05 May 2022 CH01 Director's details changed for Mr Charles Daniel Gerrish on 5 May 2022
04 May 2022 AD01 Registered office address changed from Guildhall High Street Bath BA1 5AW England to Cambridge House Henry Street Bath BA1 1BT on 4 May 2022
01 Apr 2022 AP01 Appointment of Mrs Elizabeth Pickering as a director on 1 April 2022
01 Apr 2022 AP01 Appointment of Mr Derek Peter Eldrid Quilter as a director on 1 April 2022
01 Apr 2022 TM01 Termination of appointment of Derek Peter Eldrid Quilter as a director on 31 March 2022