Advanced company searchLink opens in new window

AURORA SPECIALTY BRANDS LIMITED

Company number 06822718

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)
10 Apr 2012 AR01 Annual return made up to 17 March 2012
27 Mar 2012 CH01 Director's details changed for Derek John Lovelock on 1 October 2009
27 Mar 2012 CH01 Director's details changed for Margaret Eve Lustman on 1 October 2009
27 Mar 2012 CH01 Director's details changed for Mr Mike Shearwood on 1 October 2009
27 Mar 2012 CH01 Director's details changed for Richard Glanville on 1 October 2009
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Dec 2011 AA Full accounts made up to 28 February 2011
20 Apr 2011 AR01 Annual return made up to 17 March 2011
01 Apr 2011 AA01 Previous accounting period extended from 31 January 2011 to 28 February 2011
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Aug 2010 AA Full accounts made up to 30 January 2010
22 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
22 Mar 2010 AD02 Register inspection address has been changed
18 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 02/03/2009
12 Mar 2009 288a Director appointed mike shearwood
12 Mar 2009 288a Director appointed richard glanville
12 Mar 2009 288a Director appointed margaret eve lustman
12 Mar 2009 288a Director appointed derek john lovelock
12 Mar 2009 288b Appointment terminated director heatons directors LIMITED
12 Mar 2009 288b Appointment terminated director james truscott
11 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
03 Mar 2009 MEM/ARTS Memorandum and Articles of Association
27 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/01/2010
27 Feb 2009 287 Registered office changed on 27/02/2009 from, fifth floor free trade exchange 37 peter street, manchester, greater manchester, M2 5GB