AURA WIND (WESTWOOD FARM) LIMITED

08465694
THE SHARD, 32 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Timothy James Mihill) 2 Buy now
03 Oct 2023 accounts Annual Accounts 18 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2023 mortgage Registration of a charge 26 Buy now
21 Sep 2022 accounts Annual Accounts 18 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2022 officers Change of particulars for director (Mr Edward Arthur Wilson) 2 Buy now
11 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2022 accounts Annual Accounts 17 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2021 accounts Annual Accounts 18 Buy now
13 Aug 2020 incorporation Memorandum Articles 9 Buy now
15 Jul 2020 resolution Resolution 4 Buy now
01 Jul 2020 mortgage Registration of a charge 72 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2020 officers Appointment of director (Mr Timothy James Mihill) 2 Buy now
15 Jul 2019 accounts Annual Accounts 19 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2019 officers Change of particulars for director (Mr Edward Arthur Wilson) 2 Buy now
06 May 2019 officers Termination of appointment of director (Nicholas Tommy Cole) 1 Buy now
02 Oct 2018 accounts Annual Accounts 24 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 address Move Registers To Sail Company With New Address 2 Buy now
08 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Aug 2017 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
02 Aug 2017 resolution Resolution 3 Buy now
13 Jul 2017 accounts Annual Accounts 24 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
01 Dec 2016 officers Termination of appointment of secretary (Sarah Cruickshank) 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Sebastian James Speight) 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Konrad Aidan Aspinall) 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Oliver Josef Breidt) 1 Buy now
01 Dec 2016 officers Appointment of director (Nicholas Tommy Cole) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Jason Murphy) 1 Buy now
01 Dec 2016 officers Appointment of director (Edward Arthur Wilson) 2 Buy now
15 Jul 2016 accounts Annual Accounts 26 Buy now
06 Jul 2016 officers Appointment of secretary (Jennifer Wright) 2 Buy now
15 Jun 2016 annual-return Annual Return 8 Buy now
23 Mar 2016 mortgage Registration of a charge 48 Buy now
23 Mar 2016 mortgage Registration of a charge 9 Buy now
02 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jul 2015 officers Termination of appointment of director (Simon Edward Coles) 1 Buy now
02 Jul 2015 officers Appointment of secretary (Sarah Cruickshank) 2 Buy now
02 Jul 2015 officers Appointment of director (Jason Murphy) 2 Buy now
02 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2015 officers Appointment of director (Konrad Aspinall) 2 Buy now
02 Jul 2015 officers Appointment of director (Mr Oliver Josef Breidt) 2 Buy now
02 Jul 2015 officers Appointment of director (Mr Sebastian James Speight) 2 Buy now
05 Jun 2015 accounts Annual Accounts 6 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
01 Jun 2015 officers Termination of appointment of director (Gerard Mark Tivey) 1 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
20 Apr 2015 officers Change of particulars for director (Mr Gerard Mark Tivey) 2 Buy now
20 Apr 2015 officers Change of particulars for director (Mr Simon Edward Coles) 2 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2015 accounts Annual Accounts 3 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
28 Mar 2013 incorporation Incorporation Company 15 Buy now