Advanced company searchLink opens in new window

AURORA LIVING LTD

Company number 07444737

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)
09 Nov 2018 TM01 Termination of appointment of David William Summers as a director on 9 November 2018
07 Nov 2018 AA Full accounts made up to 30 June 2018
24 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-05
24 Apr 2018 CONNOT Change of name notice
28 Mar 2018 AP03 Appointment of Mr Robert James Pick as a secretary on 23 March 2018
26 Mar 2018 TM02 Termination of appointment of Christopher Davies as a secretary on 23 March 2018
26 Mar 2018 AP01 Appointment of Mr Robert James Pick as a director on 23 March 2018
01 Dec 2017 AA Full accounts made up to 30 June 2017
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
13 Feb 2017 AP03 Appointment of Mr Christopher Davies as a secretary on 2 February 2017
23 Jan 2017 TM02 Termination of appointment of Andrew Timothy Styles as a secretary on 23 December 2016
23 Dec 2016 TM01 Termination of appointment of Andrew Timothy Styles as a director on 23 December 2016
12 Dec 2016 AA Full accounts made up to 30 June 2016
02 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
13 Jul 2016 AA Full accounts made up to 30 June 2015
25 May 2016 AP03 Appointment of Mr Andrew Timothy Styles as a secretary on 31 March 2016
25 May 2016 TM02 Termination of appointment of Robin Simon Johnson as a secretary on 31 March 2016
08 Apr 2016 AD01 Registered office address changed from , 113 115 Great Hampton Street, Hockley, Birmingham, West Midlands, B18 6ES to Ground Floor Ts1, Pinewood Business Park Coleshill Road Marston Green, Solihull Birmingham B37 7HG on 8 April 2016
14 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
10 Dec 2015 TM01 Termination of appointment of Patrick Anthony Ryan as a director on 10 December 2015
10 Dec 2015 TM01 Termination of appointment of Margaret Anne Ryan as a director on 10 December 2015
23 Oct 2015 AA01 Change of accounting reference date
20 Oct 2015 MR01 Registration of charge 074447370005, created on 15 October 2015
05 Oct 2015 AP01 Appointment of Mr Andrew Timothy Styles as a director on 18 September 2015
05 Oct 2015 AP01 Appointment of Mr Paul Matthew Underwood as a director on 21 September 2015