Advanced company searchLink opens in new window

AURA WIND (LOW BOWHILL) LIMITED

Company number 08810751

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)
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
04 Dec 2015 MR04 Satisfaction of charge 088107510004 in full
05 Oct 2015 MR01 Registration of a charge
05 Oct 2015 MR01 Registration of a charge
01 Oct 2015 MR04 Satisfaction of charge 088107510002 in full
30 Sep 2015 MR01 Registration of charge 088107510006, created on 25 September 2015
30 Sep 2015 MR01 Registration of charge 088107510007, created on 25 September 2015
26 Sep 2015 MR01 Registration of charge 088107510005, created on 16 September 2015
30 Jul 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 CH01 Director's details changed for Mr Oliver Josef Breidt on 28 May 2015
12 Mar 2015 MR01 Registration of charge 088107510004, created on 5 March 2015
08 Mar 2015 MR01 Registration of charge 088107510003, created on 5 March 2015
26 Feb 2015 MR01 Registration of charge 088107510002, created on 23 February 2015
28 Jan 2015 AD03 Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
23 Jan 2015 AD02 Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG
23 Jan 2015 AD02 Register inspection address has been changed to 15 Golden Square London W1F 9JG
23 Jan 2015 AP03 Appointment of Sarah Cruickshank as a secretary on 19 January 2015
22 Jan 2015 TM01 Termination of appointment of Neil Andrew Forster as a director on 19 January 2015
22 Jan 2015 AP01 Appointment of Jason Murphy as a director on 19 January 2015
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
15 Dec 2014 AP01 Appointment of Mr Sebastian James Speight as a director on 23 October 2014
15 Dec 2014 AP01 Appointment of Mr Neil Andrew Forster as a director on 23 October 2014
08 Dec 2014 MR04 Satisfaction of charge 088107510001 in full
14 Apr 2014 MR01 Registration of charge 088107510001
10 Mar 2014 MEM/ARTS Memorandum and Articles of Association