Advanced company searchLink opens in new window

AURUM ACQUISITIONS LIMITED

Company number 05074721

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)
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 39,679,722
15 Sep 2015 AA Full accounts made up to 3 May 2015
27 Jan 2015 AA Full accounts made up to 4 May 2014
02 Dec 2014 AP01 Appointment of Lars Anders Ragnar Romberg as a director on 3 November 2014
03 Nov 2014 TM01 Termination of appointment of Michael Steven Graham as a director on 31 October 2014
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 39,679,722
21 Aug 2014 MR01 Registration of charge 050747210006, created on 6 August 2014
05 Aug 2014 TM01 Termination of appointment of Richard Edwin Gerrard as a director on 31 July 2014
09 Jul 2014 AP01 Appointment of Francois Maurice Le Troquer as a director on 18 June 2014
27 May 2014 AP01 Appointment of Michael Steven Graham as a director on 21 May 2014
01 Apr 2014 AP01 Appointment of Mr Hugh Brian Duffy as a director on 12 February 2014
26 Feb 2014 TM01 Termination of appointment of Justin Paul David Stead as a director on 12 February 2014
13 Jan 2014 AA01 Current accounting period extended from 31 January 2014 to 30 April 2014
07 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
18 Sep 2013 TM01 Termination of appointment of Stephen Clive Sargent as a director on 18 September 2013
07 Jun 2013 AA Full accounts made up to 3 February 2013
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
01 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
25 Apr 2012 AA Full accounts made up to 29 January 2012
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr Richard Edwin Gerrard on 4 October 2011
04 Oct 2011 CH01 Director's details changed for Mr Anthony John Broderick on 4 October 2011
04 Oct 2011 CH01 Director's details changed for Mr Stephen Clive Sargent on 4 October 2011