AURORA (PORTISHEAD) MANAGEMENT COMPANY LIMITED
Company number 08221385
- Company Overview for AURORA (PORTISHEAD) MANAGEMENT COMPANY LIMITED (08221385)
- Filing history for AURORA (PORTISHEAD) MANAGEMENT COMPANY LIMITED (08221385)
- People for AURORA (PORTISHEAD) MANAGEMENT COMPANY LIMITED (08221385)
- More for AURORA (PORTISHEAD) MANAGEMENT COMPANY LIMITED (08221385)
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) |
---|---|---|---|
11 Jan 2024 | AP01 | Appointment of Mrs Rosemary Collard as a director on 10 January 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
12 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
06 Apr 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
14 Mar 2022 | TM01 | Termination of appointment of Gary Burton as a director on 7 March 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
30 Apr 2021 | AP01 | Appointment of Ms Amy Bush as a director on 30 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mrs Sally Ann Burton as a director on 27 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Timothy Richard Sykes as a director on 20 April 2021 | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
15 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
30 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
14 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
06 Jun 2019 | PSC07 | Cessation of Persimmon Homes Limited as a person with significant control on 24 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Paul Nicholas Moody as a director on 17 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Steven James Roche as a director on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Persimmon House Fulford York Yorkshire YO19 4FE to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 17 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Gary Burton as a director on 17 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Timothy Richard Sykes as a director on 11 February 2019 | |
17 Apr 2019 | TM02 | Termination of appointment of Paul Nicholas Moody as a secretary on 17 April 2019 | |
17 Apr 2019 | AP04 | Appointment of Remus Management Limited as a secretary on 17 April 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates |