TM01 |
Director's appointment terminated on Fri, 24th Nov 2023
filed on: 13th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Nov 2023
filed on: 13th, January 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Fri, 19th May 2023 to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
filed on: 19th, May 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Mon, 28th Feb 2022 to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 28th, February 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Tue, 7th Sep 2021 to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 7th, September 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Four Brindley Place Birmingham B1 2HZ on Tue, 29th Jun 2021 to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 29th, June 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT on Tue, 5th May 2020 to Four Brindley Place Birmingham B1 2HZ
filed on: 5th, May 2020
|
address |
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Oct 2019 new director was appointed.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Oct 2019
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 2nd Mar 2019
filed on: 2nd, October 2019
|
accounts |
Free Download
(34 pages)
|
AP01 |
On Thu, 27th Jun 2019 new director was appointed.
filed on: 24th, July 2019
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 14th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 24th Feb 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 25th Feb 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 27th Feb 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(22 pages)
|
AD03 |
Registered inspection location new location: Fifth Floor, Free Trade Exchange Peter Street Manchester M2 5GB.
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 16th Oct 2015 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 28th Feb 2015
filed on: 7th, December 2015
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Oct 2015
filed on: 6th, November 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, October 2015
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 1st, October 2015
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 1st Oct 2015: 79887568.00 GBP
filed on: 1st, October 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, October 2015
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 01/10/15
filed on: 1st, October 2015
|
insolvency |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 11th Sep 2015: 99859460.00 GBP
filed on: 28th, September 2015
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 3rd Mar 2014
filed on: 2nd, February 2015
|
accounts |
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 16th Dec 2014: 99859458.00 GBP
filed on: 19th, January 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 11th, November 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Oct 2014
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Oct 2014 new director was appointed.
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Oct 2014 new director was appointed.
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 3rd Mar 2014: 99859458.00 GBP
filed on: 10th, March 2014
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 2nd Mar 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Oct 2013
filed on: 1st, November 2013
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed aurora central services LIMITEDcertificate issued on 30/04/13
filed on: 30th, April 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, April 2013
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Mar 2013
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 25th Feb 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Oct 2012
filed on: 2nd, November 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sun, 27th Feb 2011
filed on: 18th, July 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Feb 2012 to Mon, 28th Feb 2011
filed on: 13th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Oct 2011
filed on: 17th, November 2011
|
annual return |
Free Download
(16 pages)
|
AA01 |
Extension of current accouting period to Tue, 28th Feb 2012
filed on: 15th, March 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 20th Jan 2011. Old Address: 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB
filed on: 20th, January 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Jan 2011
filed on: 20th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Jan 2011 new director was appointed.
filed on: 20th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Jan 2011 new director was appointed.
filed on: 20th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Jan 2011 new director was appointed.
filed on: 20th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Jan 2011 new director was appointed.
filed on: 20th, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Jan 2011
filed on: 20th, January 2011
|
officers |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, January 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hs 520 LIMITEDcertificate issued on 07/01/11
filed on: 7th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 6th Jan 2011 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2010
|
incorporation |
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|