Advanced company searchLink opens in new window

AURORA MANAGED SERVICES LTD

Company number 06228885

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)
07 Nov 2018 MR01 Registration of charge 062288850003, created on 26 October 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2018 AP01 Appointment of Mr Darren Michael Pickering as a director on 4 October 2018
31 Aug 2018 TM01 Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018
31 Aug 2018 AP01 Appointment of Mr Ken Coveney as a director on 28 August 2018
09 Aug 2018 PSC05 Change of details for Corona Corporate Group Limited as a person with significant control on 2 August 2018
09 Aug 2018 AP01 Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018
09 Aug 2018 TM02 Termination of appointment of Kathryn Lindsay Stephens as a secretary on 2 August 2018
09 Aug 2018 TM01 Termination of appointment of Kathryn Lindsay Stephens as a director on 2 August 2018
09 Aug 2018 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018
12 Jul 2018 MR04 Satisfaction of charge 062288850002 in full
10 Jul 2018 CH01 Director's details changed for Mr James Ross Stephens on 29 June 2018
10 Jul 2018 CH01 Director's details changed for Mrs Kathryn Lindsay Stephens on 29 June 2018
01 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
06 Apr 2018 MR04 Satisfaction of charge 1 in full
16 Nov 2017 AA Full accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 March 2016
27 Sep 2016 AD01 Registered office address changed from Coppice Four Acres Cobham Surrey KT11 2EB United Kingdom to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 27 September 2016
26 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
26 May 2016 AD01 Registered office address changed from 1 Catherine Place London SW1E 6DX to Coppice Four Acres Cobham Surrey KT11 2EB on 26 May 2016
26 May 2016 CH03 Secretary's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016
26 May 2016 CH01 Director's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016
26 May 2016 CH01 Director's details changed for Mr James Ross Stephens on 13 January 2016
25 Jun 2015 AA Total exemption full accounts made up to 31 March 2015