AEQUUS DEVELOPMENTS LTD

Company Documents

DateDescription
03/09/253 September 2025 NewRegistration of charge 100608170040, created on 2025-09-01

View Document

17/07/2517 July 2025 NewRegistration of charge 100608170039, created on 2025-07-10

View Document

16/07/2516 July 2025 NewSatisfaction of charge 100608170012 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 100608170013 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 100608170002 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 100608170006 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 100608170004 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 100608170009 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 100608170008 in full

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

28/03/2528 March 2025 Registration of charge 100608170038, created on 2025-03-20

View Document

27/03/2527 March 2025 Registration of charge 100608170037, created on 2025-03-27

View Document

20/02/2520 February 2025 Registration of charge 100608170036, created on 2025-02-14

View Document

19/02/2519 February 2025 Registration of charge 100608170035, created on 2025-02-14

View Document

06/01/256 January 2025 Appointment of Ms Tessa Rollings as a director on 2025-01-06

View Document

09/12/249 December 2024 Termination of appointment of Robert Howard Marshall as a director on 2024-12-07

View Document

18/11/2418 November 2024 Full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Registration of charge 100608170034, created on 2024-10-11

View Document

07/10/247 October 2024 Termination of appointment of Derek Peter Eldrid Quilter as a director on 2024-09-30

View Document

27/09/2427 September 2024 Registration of charge 100608170033, created on 2024-09-27

View Document

25/09/2425 September 2024 Registration of charge 100608170032, created on 2024-09-23

View Document

02/09/242 September 2024 Director's details changed for Mr Derek Peter Eldrid Quilter on 2024-08-20

View Document

22/08/2422 August 2024 Appointment of Mr Andrew David Johnston as a director on 2024-08-19

View Document

21/08/2421 August 2024 Registration of charge 100608170031, created on 2024-08-16

View Document

30/07/2430 July 2024 Registration of charge 100608170030, created on 2024-07-29

View Document

11/07/2411 July 2024 Registration of charge 100608170029, created on 2024-07-10

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

05/06/245 June 2024 Registration of charge 100608170028, created on 2024-05-31

View Document

22/05/2422 May 2024 Registration of charge 100608170027, created on 2024-05-17

View Document

09/05/249 May 2024 Appointment of Ms Sally Kay Higham as a director on 2024-05-07

View Document

08/05/248 May 2024 Termination of appointment of Leslie John Kew as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Charles Daniel Gerrish as a director on 2024-05-06

View Document

08/05/248 May 2024 Registration of charge 100608170026, created on 2024-05-03

View Document

10/04/2410 April 2024 Registration of charge 100608170025, created on 2024-04-05

View Document

15/03/2415 March 2024 Registration of charge 100608170024, created on 2024-03-08

View Document

11/03/2411 March 2024 Registration of charge 100608170023, created on 2024-03-08

View Document

20/02/2420 February 2024 Registration of charge 100608170022, created on 2024-02-19

View Document

20/12/2320 December 2023 Registration of charge 100608170021, created on 2023-12-08

View Document

19/12/2319 December 2023 Registration of charge 100608170020, created on 2023-12-15

View Document

15/12/2315 December 2023 Registration of charge 100608170019, created on 2023-12-15

View Document

08/12/238 December 2023 Registration of charge 100608170017, created on 2023-12-06

View Document

08/12/238 December 2023 Registration of charge 100608170018, created on 2023-12-06

View Document

07/12/237 December 2023 Registration of charge 100608170016, created on 2023-12-06

View Document

01/12/231 December 2023 Full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Registration of charge 100608170015, created on 2023-10-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

18/04/2318 April 2023 Appointment of Mr Victor O'brien as a director on 2023-04-14

View Document

15/11/2215 November 2022 Full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Statement of capital on 2022-05-19

View Document

19/05/2219 May 2022

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022

View Document

18/05/2218 May 2022 Cessation of Bath & North East Somerset Council as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Notification of Aequus Group Holdings Limited as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-18

View Document

10/05/2210 May 2022 Director's details changed for Professor Alexander William Wright on 2022-05-09

View Document

10/05/2210 May 2022 Director's details changed for Ms Michelle Hyde on 2022-05-09

View Document

10/05/2210 May 2022 Director's details changed for Professor Alexander William Wright on 2022-05-09

View Document

10/05/2210 May 2022 Director's details changed for Mr Robert Howard Marshall on 2022-05-09

View Document

10/05/2210 May 2022 Director's details changed for Mr Charles Daniel Gerrish on 2022-05-09

View Document

10/05/2210 May 2022 Director's details changed for Mr Leslie John Kew on 2022-05-09

View Document

05/05/225 May 2022 Director's details changed for Mr Charles Daniel Gerrish on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Robert Howard Marshall on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Professor Alexander William Wright on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Councillor Leslie John Kew on 2022-05-05

View Document

04/05/224 May 2022 Registered office address changed from Guildhall High Street Bath BA1 5AW England to Cambridge House Henry Street Bath BA1 1BT on 2022-05-04

View Document

01/04/221 April 2022 Termination of appointment of Derek Peter Eldrid Quilter as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mrs Elizabeth Pickering as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Derek Peter Eldrid Quilter as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of David Paull Robathan as a director on 2022-03-31

View Document

12/11/2112 November 2021 Director's details changed for Ms Michelle Hyde on 2021-11-12

View Document

12/11/2112 November 2021 Secretary's details changed for Miss Katie Pink on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Professor Alexander William Wright on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr David Paull Robathan on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Timothy Richens on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Derek Peter Eldrid Quilter on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Robert Howard Marshall on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Councillor Leslie John Kew on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Charles Daniel Gerrish on 2021-11-12

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100608170006

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100608170007

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100608170005

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100608170003

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100608170002

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100608170004

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER WILLIAM WRIGHT / 01/12/2019

View Document

04/12/194 December 2019 DIRECTOR APPOINTED PROFESSOR ALEXANDER WILLIAM WRIGHT

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MS MICHELLE HYDE

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL GERRISH / 07/05/2019

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PETER ELDRID QUILTER / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHENS / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAULL ROBATHAN / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LESLIE JOHN KEW / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DANIEL GERRISH / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD MARSHALL / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD MARSHALL / 30/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD MARSHALL / 30/08/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHIELDS

View Document

03/05/183 May 2018 SECRETARY APPOINTED MISS KATIE PINK

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM GUILDHALL HIGH STREET BATH BA1 5AW UNITED KINGDOM

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100608170001

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ROBERT HOWARD MARSHALL

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR MARTIN SHIELDS

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR DAVID PAULL ROBATHAN

View Document

14/03/1614 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company