AURORA (PORTISHEAD) MANAGEMENT COMPANY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.08221385
Category
Incorporated19 Sep 2012
Age11 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

AURORA (PORTISHEAD) MANAGEMENT COMPANY LIMITED is an active with number 08221385. It was incorporated 11 years, 8 months, 10 days ago, on 19 September 2012. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Collard

Appointment date: 2024-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Burton

Termination date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amy Bush

Appointment date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-27

Officer name: Mrs Sally Ann Burton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Richard Sykes

Termination date: 2021-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-24

Psc name: Persimmon Homes Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-17

Officer name: Paul Nicholas Moody

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-17

Officer name: Steven James Roche

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: Persimmon House Fulford York Yorkshire YO19 4FE

Change date: 2019-04-17

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Burton

Appointment date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Richard Sykes

Appointment date: 2019-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-17

Officer name: Paul Nicholas Moody

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Remus Management Limited

Appointment date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Mr Steven James Roche

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl William Haley

Termination date: 2015-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Redding

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Nicholas Moody

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl William Haley

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Nicholas Moody

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J PROPERTY DEVELOPERS LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:11555853
Status:ACTIVE
Category:Private Limited Company

CORMAC CONTRACTING LIMITED

CORMAC HEAD OFFICE,WADEBRIDGE,PL27 6TW

Number:07737521
Status:ACTIVE
Category:Private Limited Company

DP GROUNDWORKS LTD

9 MAIN STREET,BUCKTON,YO15 1HU

Number:09197654
Status:ACTIVE
Category:Private Limited Company

EXCEL BUILDING SURVEYING LTD

38 SALISBURY ROAD,WORTHING,BN11 1RD

Number:11309188
Status:ACTIVE
Category:Private Limited Company

LISDALGAN PROPERTIES LIMITED

82A BELFAST ROAD,BALLYNAHINCH,BT24 7HE

Number:NI610173
Status:ACTIVE
Category:Private Limited Company

RSWCS LIMITED

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:11305664
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