Advanced company searchLink opens in new window

AURA WIND (EAST TOWN) LIMITED

Company number 08811586

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)
19 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with updates
14 Aug 2017 AD03 Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
09 Aug 2017 PSC05 Change of details for Gse Fit Wind (Midco) Limited as a person with significant control on 2 August 2017
08 Aug 2017 PSC07 Cessation of Gse Fit Wind (Midco) Limited as a person with significant control on 21 June 2017
04 Aug 2017 PSC05 Change of details for a person with significant control
02 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
13 Jul 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
09 Feb 2017 AD02 Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG
13 Jan 2017 AD01 Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT to Cheapside House 138 Cheapside London EC2V 6AE on 13 January 2017
02 Dec 2016 TM01 Termination of appointment of Sebastian James Speight as a director on 25 November 2016
01 Dec 2016 TM02 Termination of appointment of Jennifer Wright as a secretary on 25 November 2016
01 Dec 2016 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 25 November 2016
01 Dec 2016 TM01 Termination of appointment of Konrad Aidan Aspinall as a director on 25 November 2016
01 Dec 2016 TM01 Termination of appointment of Oliver Josef Breidt as a director on 25 November 2016
01 Dec 2016 AP01 Appointment of Nicholas Tommy Cole as a director on 25 November 2016
01 Dec 2016 TM01 Termination of appointment of Jason Murphy as a director on 25 November 2016
01 Dec 2016 AP01 Appointment of Edward Arthur Wilson as a director on 25 November 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
29 Sep 2016 MR04 Satisfaction of charge 088115860004 in full
15 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AP03 Appointment of Jennifer Wright as a secretary on 22 June 2016
06 Jan 2016 MR01 Registration of charge 088115860005, created on 30 December 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
05 Oct 2015 MR01 Registration of a charge