- Company Overview for AURORA PRODUCE LIMITED (10425255)
- Filing history for AURORA PRODUCE LIMITED (10425255)
- People for AURORA PRODUCE LIMITED (10425255)
- More for AURORA PRODUCE LIMITED (10425255)
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) |
---|---|---|---|
30 Aug 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/12/18 | |
30 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/12/18 | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Apr 2018 | PSC07 | Cessation of Ian Alexander Anderson as a person with significant control on 1 April 2018 | |
24 Apr 2018 | PSC02 | Notification of Produce World Group Ltd as a person with significant control on 1 April 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Ash Tree Barn Park Farm Barns Bylaugh NR20 4QE United Kingdom to Stanleys Farm Great Drove Yaxley Peterborough PE7 3TW on 28 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr James Edward Barker as a director on 28 March 2018 | |
28 Mar 2018 | AP01 | Appointment of Mr David William Burgess as a director on 28 March 2018 | |
28 Mar 2018 | TM01 | Termination of appointment of Andrew John Hayter as a director on 28 March 2018 | |
28 Mar 2018 | PSC07 | Cessation of Andrew John Hayter as a person with significant control on 28 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
06 Sep 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
13 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-13
|