- Company Overview for AURORA LIVING LTD (07444737)
- Filing history for AURORA LIVING LTD (07444737)
- People for AURORA LIVING LTD (07444737)
- Charges for AURORA LIVING LTD (07444737)
- Insolvency for AURORA LIVING LTD (07444737)
- More for AURORA LIVING LTD (07444737)
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
|
|
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
|
|
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 |