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)
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