- Company Overview for AURA HERITAGE LIMITED (12004566)
- Filing history for AURA HERITAGE LIMITED (12004566)
- People for AURA HERITAGE LIMITED (12004566)
- Charges for AURA HERITAGE LIMITED (12004566)
- More for AURA HERITAGE LIMITED (12004566)
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) |
---|---|---|---|
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 | |
04 Mar 2020 | MR01 | Registration of charge 120045660001, created on 27 February 2020 | |
02 Dec 2019 | PSC01 | Notification of Howard Robert Gillespie Young as a person with significant control on 22 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of Cowal Technology Ltd as a person with significant control on 22 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of Timothy Damien Brooksbank as a person with significant control on 22 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Howard Robert Gillespie Young as a director on 22 November 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 6 Morton Court Morton Lane East Morton Keighley BD20 5RP England to Lincoln's View Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 25 November 2019 | |
25 Nov 2019 | TM02 | Termination of appointment of Cowal Technology Ltd as a secretary on 22 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Cowal Technology Ltd as a director on 22 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Timothy Damien Brooksbank as a director on 22 November 2019 | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|