- Company Overview for AURORA HOME CARE LTD (07756056)
- Filing history for AURORA HOME CARE LTD (07756056)
- People for AURORA HOME CARE LTD (07756056)
- More for AURORA HOME CARE LTD (07756056)
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) |
---|---|---|---|
14 Jan 2025 | AA | Unaudited abridged accounts made up to 14 March 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
10 Apr 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 14 March 2024 | |
31 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Office 20, the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England to Unit 37, Apex Business Village Annitsford Cramlington NE23 7BF on 7 July 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | PSC04 | Change of details for Mrs Elaine Reay as a person with significant control on 29 June 2020 | |
08 Oct 2020 | CERTNM |
Company name changed copper beech homecare LTD\certificate issued on 08/10/20
|
|
29 Jun 2020 | MA | Memorandum and Articles of Association | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | SH08 | Change of share class name or designation | |
22 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 8 Riverside Studios, Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to Office 20, the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 3 October 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
04 Sep 2017 | CH01 | Director's details changed for Mr Graham William Westwood on 1 September 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 |