Advanced company searchLink opens in new window

AURA WIND (MERTHYR) LIMITED

Company number 07636491

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)
20 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
14 Jan 2020 TM01 Termination of appointment of Paula Burgess as a director on 14 January 2020
14 Jan 2020 AP01 Appointment of Mr Joseph Davis as a director on 14 January 2020
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
19 Jun 2019 PSC07 Cessation of Sep Ecf Gp Llp as a person with significant control on 12 April 2019
19 Jun 2019 PSC07 Cessation of Scottish Equity Partners Llp as a person with significant control on 12 April 2019
29 Apr 2019 AP01 Appointment of Paula Burgess as a director on 12 April 2019
29 Apr 2019 AP01 Appointment of Mr Edward Arthur Wilson as a director on 12 April 2019
29 Apr 2019 AD01 Registered office address changed from 29 st. George Street London W1S 2FA United Kingdom to Windsor House Bayshill Road Cheltenham GL50 3AT on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Gary De Vinchelez Le Sueur as a director on 12 April 2019
29 Apr 2019 TM01 Termination of appointment of Adam Karl Delaney as a director on 12 April 2019
29 Apr 2019 TM01 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 12 April 2019
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
16 May 2018 PSC02 Notification of Scottish Equity Partners Llp as a person with significant control on 22 December 2017
16 May 2018 PSC02 Notification of Sep Ecf Gp Llp as a person with significant control on 22 December 2017
12 Jan 2018 TM01 Termination of appointment of Glyn Brannan as a director on 22 December 2017
05 Jan 2018 PSC02 Notification of Mrel Holdings Limited as a person with significant control on 22 December 2017
05 Jan 2018 PSC07 Cessation of Dylan Jones as a person with significant control on 22 December 2017
05 Jan 2018 PSC07 Cessation of Nicholas Glyn Brannan as a person with significant control on 22 December 2017
05 Jan 2018 TM01 Termination of appointment of Katie Ann Williams as a director on 22 December 2017
05 Jan 2018 TM01 Termination of appointment of Dylan Jones as a director on 22 December 2017
05 Jan 2018 TM01 Termination of appointment of Angela Mary Davies as a director on 22 December 2017
05 Jan 2018 TM01 Termination of appointment of Nicholas Glyn Brannan as a director on 22 December 2017
05 Jan 2018 AP01 Appointment of Mr Adam Karl Delaney as a director on 22 December 2017