AURORA PROJECTS LIMITED

03686823
3 LODGE WALK GREAT PARK WARLINGHAM SURREY CR6 9PS

Documents

Documents
Date Category Description Pages
12 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
26 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 2 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 2 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 2 Buy now
08 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
07 Jan 2016 annual-return Annual Return 5 Buy now
10 Sep 2015 accounts Annual Accounts 3 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
09 Sep 2014 accounts Annual Accounts 3 Buy now
24 Dec 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 3 Buy now
30 Dec 2012 officers Appointment of secretary (Mr Alan John Pettigrew) 1 Buy now
30 Dec 2012 officers Termination of appointment of secretary (Beverley Turner) 1 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
30 Aug 2012 accounts Annual Accounts 2 Buy now
30 Aug 2012 officers Appointment of director (Miss Trudy Mary, Paula Gibbons) 2 Buy now
28 Dec 2011 annual-return Annual Return 4 Buy now
08 Sep 2011 accounts Annual Accounts 2 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 address Change Sail Address Company 1 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Alan John Pettigrew) 2 Buy now
10 Jan 2010 accounts Annual Accounts 2 Buy now
29 Sep 2009 accounts Annual Accounts 2 Buy now
19 Dec 2008 annual-return Return made up to 16/12/08; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 6 Buy now
10 Jan 2008 annual-return Return made up to 16/12/07; full list of members 2 Buy now
27 Jun 2007 accounts Annual Accounts 4 Buy now
19 Jan 2007 annual-return Return made up to 16/12/06; full list of members 6 Buy now
06 Jul 2006 accounts Annual Accounts 4 Buy now
28 Dec 2005 annual-return Return made up to 16/12/05; full list of members 6 Buy now
24 Oct 2005 officers Secretary's particulars changed 1 Buy now
19 Oct 2005 accounts Annual Accounts 4 Buy now
13 Jan 2005 annual-return Return made up to 16/12/04; full list of members 6 Buy now
03 Nov 2004 accounts Annual Accounts 4 Buy now
26 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2003 annual-return Return made up to 16/12/03; full list of members 6 Buy now
23 Sep 2003 accounts Annual Accounts 4 Buy now
23 Jan 2003 annual-return Return made up to 16/12/02; full list of members 6 Buy now
03 Dec 2002 accounts Annual Accounts 4 Buy now
21 Oct 2002 officers Director resigned 1 Buy now
15 Oct 2002 officers Director's particulars changed 1 Buy now
08 Oct 2002 address Registered office changed on 08/10/02 from: c/o lamburn & turner 1 place farm wheathampstead st. Albans hertfordshire AL4 8SB 1 Buy now
08 Oct 2002 annual-return Return made up to 16/12/01; full list of members 7 Buy now
08 Nov 2001 officers Secretary resigned 1 Buy now
08 Nov 2001 officers New secretary appointed 2 Buy now
30 Aug 2001 accounts Annual Accounts 4 Buy now
16 Jan 2001 annual-return Return made up to 16/12/00; full list of members 6 Buy now
10 Oct 2000 accounts Annual Accounts 4 Buy now
10 Oct 2000 officers New director appointed 2 Buy now
23 Dec 1999 annual-return Return made up to 16/12/99; full list of members 6 Buy now
07 May 1999 officers New secretary appointed 2 Buy now
07 May 1999 officers New director appointed 2 Buy now
07 May 1999 address Registered office changed on 07/05/99 from: international house 31 church road, hendon london NW4 4EB 1 Buy now
07 May 1999 officers Director resigned 1 Buy now
07 May 1999 officers Secretary resigned 1 Buy now
22 Dec 1998 incorporation Incorporation Company 16 Buy now