- Company Overview for AURORA CC HOLDINGS LIMITED (10987811)
- Filing history for AURORA CC HOLDINGS LIMITED (10987811)
- People for AURORA CC HOLDINGS LIMITED (10987811)
- More for AURORA CC HOLDINGS LIMITED (10987811)
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 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
09 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 9-10 Plowright Place Swaffham PE37 7LQ England to C/O Azoth Digital Accountants Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 2 August 2023 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|
|
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|
|
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|
|
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|
|
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|
|
10 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
06 Jun 2022 | AA01 | Previous accounting period extended from 29 April 2022 to 30 April 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 29 April 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
08 Feb 2021 | MA | Memorandum and Articles of Association | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | AA | Total exemption full accounts made up to 29 April 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
10 Oct 2019 | AP01 | Appointment of Mr Warwick Kendrick as a director on 31 July 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom to 9-10 Plowright Place Swaffham PE37 7LQ on 20 June 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 29 April 2018 | |
12 Apr 2019 | CH01 | Director's details changed for Mr James Heslop Pearce on 12 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Mrs Susan Christine Pearce as a director on 12 April 2019 |