- Company Overview for AURUM COURT GROUP LIMITED (07365281)
- Filing history for AURUM COURT GROUP LIMITED (07365281)
- People for AURUM COURT GROUP LIMITED (07365281)
- Charges for AURUM COURT GROUP LIMITED (07365281)
- More for AURUM COURT GROUP LIMITED (07365281)
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) |
---|---|---|---|
23 Sep 2013 | AD01 | Registered office address changed from 1 Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 23 September 2013 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
08 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 25 September 2010
|
|
07 Oct 2010 | AP03 | Appointment of Paul Terence Rolison as a secretary | |
07 Oct 2010 | AP01 | Appointment of Paul Terence Rolison as a director | |
07 Oct 2010 | AP01 | Appointment of Mr Jason Snooks as a director | |
20 Sep 2010 | SH08 | Change of share class name or designation | |
20 Sep 2010 | SH02 | Sub-division of shares on 9 September 2010 | |
20 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2010 | AD01 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 16 September 2010 | |
16 Sep 2010 | TM01 | Termination of appointment of Nigel Thompson as a director | |
16 Sep 2010 | TM01 | Termination of appointment of Jane Saunders as a director | |
16 Sep 2010 | AP01 | Appointment of Mr Michael Leslie Bradbrook as a director | |
03 Sep 2010 | NEWINC |
Incorporation
|