- Company Overview for AURORA CINEMA LIMITED (04779767)
- Filing history for AURORA CINEMA LIMITED (04779767)
- People for AURORA CINEMA LIMITED (04779767)
- Charges for AURORA CINEMA LIMITED (04779767)
- More for AURORA CINEMA LIMITED (04779767)
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) |
---|---|---|---|
05 Dec 2016 | MR01 | Registration of charge 047797670017, created on 30 November 2016 | |
04 Oct 2016 | MR01 | Registration of charge 047797670016, created on 28 September 2016 | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 26 November 2015 | |
31 May 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
07 Sep 2015 | CH01 | Director's details changed for Mr Alan Ewart Mcnair on 5 September 2015 | |
20 Aug 2015 | AA | Accounts for a dormant company made up to 27 November 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
27 May 2015 | CH01 | Director's details changed for Mr Stephen Jeremy Knibbs on 7 May 2015 | |
29 Aug 2014 | TM02 | Termination of appointment of Anne Whalley as a secretary on 29 August 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
03 Jun 2014 | AA | Full accounts made up to 28 November 2013 | |
06 Sep 2013 | MR04 | Satisfaction of charge 13 in full | |
14 Aug 2013 | MR01 | Registration of charge 047797670014 | |
14 Aug 2013 | MR01 | Registration of charge 047797670015 | |
31 May 2013 | AA | Full accounts made up to 29 November 2012 | |
29 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
29 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
27 Mar 2012 | AA | Full accounts made up to 24 November 2011 | |
17 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
04 Oct 2011 | AD02 | Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
14 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
17 Feb 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | |
28 Jan 2011 | AA | Full accounts made up to 25 November 2010 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |