Advanced company searchLink opens in new window

AURA WIND (HIGH DYKE) LIMITED

Company number 09192475

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
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
  • GBP 1
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
  • GBP 1