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)
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
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted