- Company Overview for AURA WIND (HIGH DYKE) LIMITED (09192475)
- Filing history for AURA WIND (HIGH DYKE) LIMITED (09192475)
- People for AURA WIND (HIGH DYKE) LIMITED (09192475)
- Charges for AURA WIND (HIGH DYKE) LIMITED (09192475)
- Registers for AURA WIND (HIGH DYKE) LIMITED (09192475)
- More for AURA WIND (HIGH DYKE) LIMITED (09192475)
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) |
---|---|---|---|
06 Sep 2018 | AD01 | Registered office address changed from Cheapside House 138 Cheapside London EC2V 6AE United Kingdom to Windsor House Bayshill Road Cheltenham GL50 3AT on 6 September 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
11 Aug 2017 | AD03 | Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG | |
08 Aug 2017 | PSC05 | Change of details for Gse Fit Wind Limited as a person with significant control on 2 August 2017 | |
04 Aug 2017 | PSC05 | Change of details for a person with significant control | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
04 Apr 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 Surrey RH8 0DT to Cheapside House 138 Cheapside London EC2V 6AE on 13 January 2017 | |
02 Dec 2016 | TM01 | Termination of appointment of Konrad Aidan Aspinall as a director on 25 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Oliver Josef Breidt 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 Sebastian James Speight 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 | AP01 | Appointment of Edward Arthur Wilson as a director on 25 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Jason Murphy as a director on 25 November 2016 | |
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 | |
28 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
30 Nov 2015 | MR01 | Registration of charge 091924750001, created on 23 November 2015 | |
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2015 | AP03 | Appointment of Sarah Cruickshank as a secretary on 23 October 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|