Advanced company searchLink opens in new window

AURA WIND (BODDINGTON) LIMITED

Company number 06857939

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)
21 Aug 2017 MISC AD03 - additional boxes ticked
08 Aug 2017 PSC05 Change of details for Gse Fit Wind (Midco) Limited as a person with significant control on 2 August 2017
04 Aug 2017 PSC05 Change of details for a person with significant control
02 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
14 Jul 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
23 Feb 2017 AD02 Register inspection address has been changed from C/O Partnerships for Renewables Station House 12 Melcombe Place London NW1 6JJ to 15 Golden Square London W1F 9JG
13 Jan 2017 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to Cheapside House 138 Cheapside London EC2V 6AE on 13 January 2017
01 Dec 2016 TM02 Termination of appointment of Jennifer Wright as a secretary on 25 November 2016
01 Dec 2016 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 25 November 2016
01 Dec 2016 TM01 Termination of appointment of Sebastian James Speight as a director on 25 November 2016
01 Dec 2016 TM01 Termination of appointment of Konrad Aidan Aspinall as a director on 25 November 2016
01 Dec 2016 TM01 Termination of appointment of Oliver Josef Breidt as a director on 25 November 2016
01 Dec 2016 AP01 Appointment of Nicholas Tommy Cole as a director on 25 November 2016
01 Dec 2016 TM01 Termination of appointment of Jason Murphy as a director on 25 November 2016
01 Dec 2016 AP01 Appointment of Edward Arthur Wilson as a director on 25 November 2016
18 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 AP03 Appointment of Jennifer Wright as a secretary on 22 June 2016
11 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
28 Oct 2015 AP01 Appointment of Konrad Aidan Aspinall as a director on 29 September 2015
28 Oct 2015 AP01 Appointment of Jason Murphy as a director on 29 September 2015
28 Oct 2015 AP01 Appointment of Mr Oliver Josef Breidt as a director on 29 September 2015
28 Oct 2015 TM01 Termination of appointment of Baiju Devani as a director on 29 September 2015
28 Oct 2015 TM01 Termination of appointment of James John Axtell as a director on 5 October 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014