AURA WIND (WINDMILLS NO 2) LIMITED
Company number NI615242
- Company Overview for AURA WIND (WINDMILLS NO 2) LIMITED (NI615242)
- Filing history for AURA WIND (WINDMILLS NO 2) LIMITED (NI615242)
- People for AURA WIND (WINDMILLS NO 2) LIMITED (NI615242)
- Charges for AURA WIND (WINDMILLS NO 2) LIMITED (NI615242)
- More for AURA WIND (WINDMILLS NO 2) LIMITED (NI615242)
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 Jun 2020 | MR01 | Registration of charge NI6152420006, created on 24 June 2020 | |
16 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
29 Apr 2020 | AD01 | Registered office address changed from Montgomery House 29-31 Montgomery Street Belfast BT1 4NX Northern Ireland to Montgomery House C/O Eversheds Sutherland 29-31 Montgomery Street Belfast BT1 4NX on 29 April 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from C/O Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast BT1 6JH Northern Ireland to Montgomery House 29-31 Montgomery Street Belfast BT1 4NX on 16 April 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Paula Burgess as a director on 14 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Joseph Davis as a director on 14 January 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Apr 2019 | AP01 | Appointment of Paula Burgess as a director on 12 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Edward Arthur Wilson as a director on 12 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from The Soloist Building 1 Lanyon Place Belfast County Antrim BT1 3LP Northern Ireland to C/O Eversheds Sutherland Scottish Provident Building Donegall Square West Belfast BT1 6JH on 29 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Gary De Vinchelez Le Sueur as a director on 12 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Adam Karl Delaney as a director on 12 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Peter George Ka-Yin Bachmann as a director on 12 April 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
28 Aug 2018 | MR01 | Registration of charge NI6152420005, created on 24 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge NI6152420004, created on 16 August 2018 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Jul 2018 | MR01 | Registration of charge NI6152420002, created on 5 July 2018 | |
16 Jul 2018 | MR01 | Registration of charge NI6152420003, created on 5 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Adam Karl Delaney as a director on 5 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Peter George Ka-Yin Bachmann as a director on 5 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Gary De Vinchelez Le Sueur as a director on 5 July 2018 | |
10 Jul 2018 | PSC02 | Notification of Windmill Holdco 1 Limited as a person with significant control on 5 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Brendan Peter Edward Boyd as a director on 5 July 2018 |