AURA WIND (WINDMILLS NO 1) LIMITED
Company number NI615240
- Company Overview for AURA WIND (WINDMILLS NO 1) LIMITED (NI615240)
- Filing history for AURA WIND (WINDMILLS NO 1) LIMITED (NI615240)
- People for AURA WIND (WINDMILLS NO 1) LIMITED (NI615240)
- Charges for AURA WIND (WINDMILLS NO 1) LIMITED (NI615240)
- More for AURA WIND (WINDMILLS NO 1) LIMITED (NI615240)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
02 Oct 2024 | CH01 | Director's details changed for Mr Timothy James Mihill on 9 September 2024 | |
26 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
23 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
22 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Edward Arthur Wilson on 15 February 2022 | |
11 Feb 2022 | PSC05 | Change of details for Aura Wind ( Midco) Limited as a person with significant control on 9 February 2022 | |
10 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Dec 2021 | TM01 | Termination of appointment of Joseph Davis as a director on 25 November 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr Timothy James Mihill as a director on 25 November 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | CH01 | Director's details changed for Mr Joseph Davis on 9 September 2020 | |
09 Sep 2020 | CH01 | Director's details changed for Mr Edward Arthur Wilson on 9 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
18 Aug 2020 | PSC07 | Cessation of Windmill Holdco 1 Limited as a person with significant control on 23 June 2020 | |
18 Aug 2020 | PSC02 | Notification of Aura Wind ( Midco) Limited as a person with significant control on 23 June 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Joseph Davis on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from 4th Floor, Montgomery House 31 Montgomery Street Belfast BT1 4NX Northern Ireland to C/O Eversheds Sutherland 4th Floor, Montgomery House 31 Montgomery Street Belfast BT1 4NX on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Montgomery House C/O Eversheds Sutherland 29-31 Montgomery Street Belfast BT1 4NX Northern Ireland to 4th Floor, Montgomery House 31 Montgomery Street Belfast BT1 4NX on 6 August 2020 | |
03 Jul 2020 | MR04 | Satisfaction of charge NI6152400009 in full | |
03 Jul 2020 | MR04 | Satisfaction of charge NI6152400008 in full |