Advanced company searchLink opens in new window

AURA WIND (ERITH) LIMITED

Company number 08064585

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)
30 Nov 2023 CH01 Director's details changed for Mr Timothy James Mihill on 30 November 2023
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
15 Jun 2023 AD04 Register(s) moved to registered office address C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG
15 Jun 2023 AD02 Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 4th Floor Burlington Building Heddon Street London W1B 4BG
14 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with updates
14 Jun 2023 PSC05 Change of details for Aura Wind (Midco) Limited as a person with significant control on 1 July 2022
08 Feb 2023 MR01 Registration of charge 080645850008, created on 1 February 2023
21 Sep 2022 AA Accounts for a small company made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
15 Feb 2022 CH01 Director's details changed for Mr Edward Arthur Wilson on 15 February 2022
11 Feb 2022 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG on 11 February 2022
05 Jan 2022 AA Accounts for a small company made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
30 Jun 2020 MR01 Registration of charge 080645850007, created on 24 June 2020
24 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
22 Jan 2020 AP01 Appointment of Mr Timothy James Mihill as a director on 9 January 2020
16 Jul 2019 AA Accounts for a small company made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
06 May 2019 TM01 Termination of appointment of Nicholas Tommy Cole as a director on 31 March 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Sep 2018 AD01 Registered office address changed from Cheapside House 138 Cheapside London EC2V 6AE United Kingdom to Windsor House Bayshill Road Cheltenham GL50 3AT on 6 September 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
14 Aug 2017 AD03 Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
07 Aug 2017 PSC05 Change of details for Gse Fit Wind (Midco) Limited as a person with significant control on 2 August 2017