- Company Overview for AURORA PEARL LIMITED (08470000)
- Filing history for AURORA PEARL LIMITED (08470000)
- People for AURORA PEARL LIMITED (08470000)
- More for AURORA PEARL LIMITED (08470000)
| 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) |
|---|---|---|---|
| 08 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
| 12 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
| 08 Mar 2017 | AD01 | Registered office address changed from Braintree Enterprise Centre Springwood Ind Est 46 Springwood Drive Braintree Essex CM7 2YN England to Unit 36, Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 8 March 2017 | |
| 24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 20 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
| 20 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Watson Associates Corner House Market Place Braintree CM7 3HQ | |
| 19 May 2016 | AD02 | Register inspection address has been changed to C/O Watson Associates Corner House Market Place Braintree CM7 3HQ | |
| 31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 08 Oct 2015 | AD01 | Registered office address changed from C/O C/O Janette Allen Limited Finance House the Square, Great Notley, Braintree Essex CM77 7WT to Braintree Enterprise Centre Springwood Ind Est 46 Springwood Drive Braintree Essex CM7 2YN on 8 October 2015 | |
| 27 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
| 16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 28 Nov 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 | |
| 01 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
Statement of capital on 2014-11-28
|
|
| 17 May 2013 | AP01 | Appointment of Mrs Emma Louise Mead as a director | |
| 17 May 2013 | TM01 | Termination of appointment of David Walker as a director | |
| 16 May 2013 | TM01 | Termination of appointment of David Walker as a director | |
| 09 May 2013 | CERTNM |
Company name changed celebrations wedding & party hire LIMITED\certificate issued on 09/05/13
|
|
| 02 Apr 2013 | NEWINC |
Incorporation
|