- Company Overview for AURA WIND (MERTHYR) LIMITED (07636491)
- Filing history for AURA WIND (MERTHYR) LIMITED (07636491)
- People for AURA WIND (MERTHYR) LIMITED (07636491)
- Charges for AURA WIND (MERTHYR) LIMITED (07636491)
- More for AURA WIND (MERTHYR) LIMITED (07636491)
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) |
---|---|---|---|
07 Jul 2020 | MR01 | Registration of charge 076364910007, created on 24 June 2020 | |
17 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
14 Jan 2020 | TM01 | Termination of appointment of Paula Burgess as a director on 14 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Joseph Davis as a director on 14 January 2020 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
19 Jun 2019 | PSC07 | Cessation of Sep Ecf Gp Llp as a person with significant control on 12 April 2019 | |
19 Jun 2019 | PSC07 | Cessation of Scottish Equity Partners Llp as a person with significant control on 12 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Paula Burgess as a director on 12 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Edward Arthur Wilson as a director on 12 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 29 st. George Street London W1S 2FA United Kingdom to Windsor House Bayshill Road Cheltenham GL50 3AT on 29 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Gary De Vinchelez Le Sueur as a director on 12 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Adam Karl Delaney as a director on 12 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Peter George Ka-Yin Bachmann as a director on 12 April 2019 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
16 May 2018 | PSC02 | Notification of Scottish Equity Partners Llp as a person with significant control on 22 December 2017 | |
16 May 2018 | PSC02 | Notification of Sep Ecf Gp Llp as a person with significant control on 22 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Glyn Brannan as a director on 22 December 2017 | |
05 Jan 2018 | PSC02 | Notification of Mrel Holdings Limited as a person with significant control on 22 December 2017 | |
05 Jan 2018 | PSC07 | Cessation of Dylan Jones as a person with significant control on 22 December 2017 | |
05 Jan 2018 | PSC07 | Cessation of Nicholas Glyn Brannan as a person with significant control on 22 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Katie Ann Williams as a director on 22 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Dylan Jones as a director on 22 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Angela Mary Davies as a director on 22 December 2017 |