Advanced company searchLink opens in new window

AURA WIND (BACK LANE) LIMITED

Company number 08163107

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)
12 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 MR04 Satisfaction of charge 081631070004 in full
01 Oct 2015 MR04 Satisfaction of charge 081631070003 in full
26 Sep 2015 MR01 Registration of charge 081631070005, created on 16 September 2015
26 Sep 2015 MR01 Registration of charge 081631070006, created on 16 September 2015
20 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
17 Mar 2015 MA Memorandum and Articles of Association
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Secured term facility agreement 20/02/2015
26 Feb 2015 MR04 Satisfaction of charge 081631070002 in full
26 Feb 2015 MR01 Registration of charge 081631070003, created on 23 February 2015
26 Feb 2015 MR01 Registration of charge 081631070004, created on 23 February 2015
14 Oct 2014 AP01 Appointment of Baiju Devani as a director on 7 October 2014
09 Oct 2014 TM01 Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
30 May 2014 MR04 Satisfaction of charge 1 in full
28 May 2014 TM01 Termination of appointment of Konrad Aspinall as a director
28 May 2014 TM01 Termination of appointment of Oliver Breidt as a director
28 May 2014 AP01 Appointment of Mr Jeremy Bruce Milne as a director
28 May 2014 AP01 Appointment of Mr Sebastian James Speight as a director
28 May 2014 AP03 Appointment of Sarah Cruickshank as a secretary
28 May 2014 AP01 Appointment of Mr James John Axtell as a director
28 May 2014 AD01 Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 28 May 2014
22 May 2014 TM02 Termination of appointment of Kai Richter as a secretary
02 May 2014 MR01 Registration of charge 081631070002