Advanced company searchLink opens in new window

AURA HERITAGE LIMITED

Company number 12004566

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)
20 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
16 Nov 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
25 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 TM01 Termination of appointment of Jason Brough as a director on 15 April 2022
07 Feb 2022 AP01 Appointment of Dave Harry as a director on 31 January 2022
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
25 Nov 2021 AP01 Appointment of Natalie Marie Liddle as a director on 25 November 2021
15 Nov 2021 TM01 Termination of appointment of Craig Cameron Liddle as a director on 28 October 2021
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Aug 2021 AP01 Appointment of Mr Peter Wayne Jamieson as a director on 18 August 2021
21 Aug 2021 AP01 Appointment of Mr Jason Brough as a director on 18 August 2021
21 Aug 2021 TM01 Termination of appointment of Peter Walthall as a director on 18 August 2021
28 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
28 May 2021 PSC07 Cessation of Howard Robert Gillespie Young as a person with significant control on 30 March 2021
05 May 2021 AP01 Appointment of Mr Peter Walthall as a director on 30 March 2021
23 Jun 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
23 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 30 November 2019
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
26 May 2020 AP01 Appointment of Craig Cameron Liddle as a director on 1 May 2020
26 May 2020 PSC01 Notification of Craig Cameron Liddle as a person with significant control on 1 May 2020
26 May 2020 PSC04 Change of details for Mr Howard Robert Gillespie Young as a person with significant control on 1 May 2020
26 May 2020 AD01 Registered office address changed from Lincoln's View Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to Lansdowne House Oak Green Stanley Green Business Park Cheadle Hulme Cheshire SK8 6QL on 26 May 2020