- Company Overview for AURA WIND (BACK LANE) LIMITED (08163107)
- Filing history for AURA WIND (BACK LANE) LIMITED (08163107)
- People for AURA WIND (BACK LANE) LIMITED (08163107)
- Charges for AURA WIND (BACK LANE) LIMITED (08163107)
- Registers for AURA WIND (BACK LANE) LIMITED (08163107)
- More for AURA WIND (BACK LANE) LIMITED (08163107)
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
|
|
17 Mar 2015 | MA | Memorandum and Articles of Association | |
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | MR04 | Satisfaction of charge 081631070002 in full | |
26 Feb 2015 | MR01 | Registration of charge 081631070004, created on 23 February 2015 | |
26 Feb 2015 | MR01 | Registration of charge 081631070003, 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
|
|
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 |