AURA (NEWCASTLE) PROJECT COMPANY LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.06064430
CategoryPrivate Limited Company
Incorporated24 Jan 2007
Age17 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

AURA (NEWCASTLE) PROJECT COMPANY LIMITED is an active private limited company with number 06064430. It was incorporated 17 years, 3 months, 19 days ago, on 24 January 2007. The company address is 1 Park Row, Leeds, LS1 5AB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

New address: 1 Park Row Leeds LS1 5AB

Old address: Cannon Place 78 Cannon Street London EC4N 6AF England

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aura (Newcastle) Holding Company Limited

Change date: 2024-04-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Resolis Limited

Appointment date: 2024-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Infrastructure Managers Limited

Termination date: 2024-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Robert Davies

Change date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Mr Howard Robert Davies

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Mcghee

Change date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Mcghee

Appointment date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kenneth Johnstone

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Jane Thirwell

Termination date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-03

Officer name: John Mcdonagh

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kirsty Jane Thirwell

Change date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mcdonagh

Change date: 2020-01-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mr Peter Kenneth Johnstone

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Mr John Stephen Gordon

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2019-07-18

Old address: Eaton Court, Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-07-18

Officer name: Infrastructure Managers Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-18

Officer name: Kevin John Pearson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Clapp

Termination date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew David Clapp

Change date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew David Clapp

Change date: 2018-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Clapp

Change date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Clapp

Change date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mcdonagh

Change date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Kenneth Johnstone

Change date: 2018-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcdonagh

Appointment date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Gordon

Appointment date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Vernon Luscombe

Termination date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Mr Peter Kenneth Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John William Wotherspoon

Termination date: 2015-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-17

Officer name: Alan Peter Fordyce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinesh Shah

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Clapp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin John Pearson

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Walker

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sinesh Ramesh Shah

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Waddington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Waddington

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Cashin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-30

Officer name: Mr Robert Peter Walker

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John William Wotherspoon

Change date: 2009-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david luscombe / 01/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed benjamin matthew cashin

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david lindsay

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Resolution

Date: 14 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/07/07--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bb shelfco 003 LIMITED\certificate issued on 08/06/07

Documents

View document PDF

Incorporation company

Date: 24 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMDER COMPUTER SERVICES LIMITED

INGRAM HOUSE,NORWICH,NR7 0TA

Number:03383719
Status:ACTIVE
Category:Private Limited Company

CF24 JIU JITSU LIMITED

C/O LCS ACCOUNTANCY LTD 58 GREENFIELD TERRACE,MOUNTAIN ASH,CF45 4TL

Number:10497580
Status:ACTIVE
Category:Private Limited Company

D.CRESSIE INSPECTION LIMITED

27 KINTHORPE,HULL,HU6 9EJ

Number:10873742
Status:ACTIVE
Category:Private Limited Company

HF FINANCIAL SOLUTIONS LIMITED

37 DAPPLE HEATH AVENUE,LIVERPOOL,L31 1GA

Number:11264885
Status:ACTIVE
Category:Private Limited Company

KLIPAL LTD

THE INGENUITY LAB THE INGENUITY CENTRE,NOTTINGHAM,NG7 2TU

Number:10706640
Status:ACTIVE
Category:Private Limited Company

SJM PRINT FINISHING LIMITED

29 SALISBURY ROAD,WORCESTER PARK,KT4 7DF

Number:06256939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source