- Company Overview for AURORA HOLDINGS LIMITED (04839119)
- Filing history for AURORA HOLDINGS LIMITED (04839119)
- People for AURORA HOLDINGS LIMITED (04839119)
- Charges for AURORA HOLDINGS LIMITED (04839119)
- More for AURORA HOLDINGS LIMITED (04839119)
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) |
---|---|---|---|
27 Sep 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
04 Sep 2023 | TM01 | Termination of appointment of Stephen Jeremy Knibbs as a director on 31 August 2023 | |
14 Aug 2023 | AD02 | Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ | |
27 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
12 Apr 2023 | MR04 | Satisfaction of charge 5 in full | |
16 Mar 2023 | AP01 | Appointment of Robert Alexander Calder as a director on 14 March 2023 | |
09 Nov 2022 | TM01 | Termination of appointment of Alison Margaret Cornwell as a director on 7 November 2022 | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 25 November 2021 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Stephen Jeremy Knibbs on 3 October 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
11 Jul 2022 | TM01 | Termination of appointment of Ann Marie O'sullivan as a director on 6 July 2022 | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 26 November 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
10 May 2021 | AP01 | Appointment of Ann Marie O’Sullivan as a director on 7 May 2021 | |
10 May 2021 | AP01 | Appointment of Mr Toby William Bradon as a director on 7 May 2021 | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 28 November 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
16 Jul 2020 | PSC05 | Change of details for A3 Cinemas Limited as a person with significant control on 6 April 2016 | |
16 Jul 2020 | CH01 | Director's details changed for Mr James Timothy Richards on 15 July 2016 | |
14 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
22 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
18 Jul 2019 | MR04 | Satisfaction of charge 048391190007 in full | |
18 Jul 2019 | MR04 | Satisfaction of charge 048391190008 in full | |
24 Jun 2019 | AP01 | Appointment of Ms Alison Margaret Cornwell as a director on 14 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Alan Ewart Mcnair as a director on 14 June 2019 |