Advanced company searchLink opens in new window

AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD

Company number 07033345

Filter by category

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)
03 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
18 Jul 2019 AP04 Appointment of Infrastructure Managers Limited as a secretary on 18 July 2019
18 Jul 2019 TM02 Termination of appointment of Kevin John Pearson as a secretary on 18 July 2019
18 Jul 2019 AD01 Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Cannon Place 78 Cannon Street London EC4N 6AF on 18 July 2019
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
24 Sep 2018 AA Full accounts made up to 31 March 2018
14 Sep 2018 TM01 Termination of appointment of Andrew David Clapp as a director on 6 July 2018
09 Feb 2018 CH01 Director's details changed for Mr. Andrew David Clapp on 22 January 2018
09 Feb 2018 CH01 Director's details changed for Mr. Andrew David Clapp on 22 January 2018
23 Jan 2018 CH01 Director's details changed for Andrew Clapp on 23 January 2018
22 Jan 2018 CH01 Director's details changed for Andrew Clapp on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr John Mcdonagh on 22 January 2018
04 Jan 2018 CH01 Director's details changed for Mr Peter Kenneth Johnstone on 4 January 2018
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
25 Sep 2017 AA Full accounts made up to 31 March 2017
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 March 2016
23 Dec 2015 AP01 Appointment of Mr John Mcdonagh as a director on 27 November 2015
23 Dec 2015 TM01 Termination of appointment of David Richard Vernon Luscombe as a director on 30 November 2015
23 Dec 2015 AP01 Appointment of Mr John Stephen Gordon as a director on 30 November 2015
18 Nov 2015 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 20 October 2015
18 Nov 2015 TM01 Termination of appointment of Robert John William Wotherspoon as a director on 20 October 2015
14 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 50,000
05 Oct 2015 AA Full accounts made up to 31 March 2015
21 Apr 2015 TM01 Termination of appointment of Alan Peter Fordyce as a director on 17 April 2015