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) |
---|---|---|---|
10 Jul 2018 | AP01 | Appointment of Mr Gary De Vinchelez Le Sueur as a director on 5 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Peter George Ka-Yin Bachmann as a director on 5 July 2018 | |
10 Jul 2018 | PSC02 | Notification of Windmill Holdco 1 Limited as a person with significant control on 5 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Fiona Michelle Boyd as a person with significant control on 5 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Brendan Peter Edward Boyd as a person with significant control on 5 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Brendan Peter Edward Boyd as a director on 5 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Richard Steenson as a director on 5 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Fiona Michelle Boyd as a director on 5 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG United Kingdom to The Soloist Building 1 Lanyon Place Belfast County Antrim BT1 3LP on 10 July 2018 | |
10 Jul 2018 | MR04 | Satisfaction of charge NI6152400001 in full | |
10 Jul 2018 | MR04 | Satisfaction of charge NI6152400005 in full | |
10 Jul 2018 | MR04 | Satisfaction of charge NI6152400004 in full | |
10 Jul 2018 | MR04 | Satisfaction of charge NI6152400003 in full | |
26 Jun 2018 | AD01 | Registered office address changed from C/O 4th Floor Alfred House 19-21 Alfred Street Belfast BT2 8ED to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on 26 June 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Feb 2017 | MR04 | Satisfaction of charge NI6152400002 in full | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Feb 2015 | MR01 | Registration of charge NI6152400005, created on 28 January 2015 | |
30 Jan 2015 | MR01 | Registration of charge NI6152400004, created on 19 January 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
04 Nov 2014 | MR01 | Registration of charge NI6152400003, created on 24 October 2014 |