Advanced company searchLink opens in new window

AURA WIND (WINDMILLS NO 2) LIMITED

Company number NI615242

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)
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
15 Feb 2022 CH01 Director's details changed for Mr Edward Arthur Wilson on 15 February 2022
11 Feb 2022 PSC05 Change of details for Aura Wind (Midco) Limited as a person with significant control on 9 February 2022
10 Jan 2022 AA Accounts for a small company made up to 31 December 2020
20 Dec 2021 TM01 Termination of appointment of Joseph Davis as a director on 25 November 2021
20 Dec 2021 AP01 Appointment of Mr Timothy James Mihill as a director on 25 November 2021
23 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
09 Sep 2020 CH01 Director's details changed for Mr Joseph Davis on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Edward Arthur Wilson on 9 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
18 Aug 2020 PSC07 Cessation of Windmill Holdco 1 Limited as a person with significant control on 23 June 2020
18 Aug 2020 PSC02 Notification of Aura Wind (Midco) Limited as a person with significant control on 23 June 2020
18 Aug 2020 CH01 Director's details changed for Mr Joseph Davis on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Montgomery House C/O Eversheds Sutherland 29-31 Montgomery Street Belfast BT1 4NX Northern Ireland to C/O Eversheds Sutherland 4th Floor, Montgomery House 31 Montgomery Street Belfast BT1 4NX on 6 August 2020
03 Jul 2020 MR04 Satisfaction of charge NI6152420002 in full
03 Jul 2020 MR04 Satisfaction of charge NI6152420005 in full
03 Jul 2020 MR04 Satisfaction of charge NI6152420003 in full
03 Jul 2020 MR04 Satisfaction of charge NI6152420004 in full
02 Jul 2020 MR01 Registration of charge NI6152420007, created on 24 June 2020
02 Jul 2020 MR01 Registration of charge NI6152420008, created on 24 June 2020