Advanced company searchLink opens in new window

AURORA FREEHOLD LTD

Company number 13656841

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)
28 Jan 2025 AA Micro company accounts made up to 31 October 2024
17 Dec 2024 AP04 Appointment of Arquero Management Ltd as a secretary on 13 December 2024
17 Dec 2024 TM02 Termination of appointment of Woodley & Associates Limited as a secretary on 13 December 2024
17 Dec 2024 AD01 Registered office address changed from 23 West Street Ringwood BH24 1DY England to 14 Queensway New Milton Hampshire BH25 5NN on 17 December 2024
15 Nov 2024 CS01 Confirmation statement made on 30 September 2024 with updates
26 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
17 Jul 2024 TM01 Termination of appointment of Sebastian Tony Janes as a director on 16 July 2024
17 Jul 2024 TM01 Termination of appointment of Mark Stephen Adams as a director on 16 July 2024
17 Jul 2024 AP01 Appointment of Mr Darcy John Henry Wilson as a director on 16 July 2024
17 Jul 2024 AP01 Appointment of Mrs Zoe Corbett as a director on 16 July 2024
17 Jul 2024 AP01 Appointment of Mr Jordan Chammings as a director on 16 July 2024
17 Jul 2024 TM02 Termination of appointment of Thomas Daniel Callaghan as a secretary on 16 July 2024
17 Jul 2024 AP01 Appointment of Mr Jack Corbett as a director on 16 July 2024
17 Jul 2024 AP01 Appointment of Mr Frazer Keith Bell as a director on 16 July 2024
17 Jul 2024 AP01 Appointment of Miss Emily Louise Flint as a director on 16 July 2024
17 Jul 2024 AP01 Appointment of Mr Thomas Daniel Callaghan as a director on 16 July 2024
17 Jul 2024 AP03 Appointment of Mr Thomas Daniel Callaghan as a secretary on 16 July 2024
17 Jul 2024 AP04 Appointment of Woodley & Associates Limited as a secretary on 16 July 2024
17 Jul 2024 AD01 Registered office address changed from 4 Joshuas Vista 202 Sandbanks Road Poole BH14 8HA England to 23 West Street Ringwood BH24 1DY on 17 July 2024
28 Nov 2023 PSC08 Notification of a person with significant control statement
27 Nov 2023 PSC07 Cessation of Mark Stephen Adams as a person with significant control on 10 October 2023
27 Nov 2023 PSC07 Cessation of Sebastian Tony Janes as a person with significant control on 10 October 2023
11 Nov 2023 MA Memorandum and Articles of Association
11 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 58.00
11 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities