AURA WIND (BRIDGEND) LIMITED

C/O Foresight Group C/O Foresight Group, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.08818854
CategoryPrivate Limited Company
Incorporated18 Dec 2013
Age10 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

AURA WIND (BRIDGEND) LIMITED is an active private limited company with number 08818854. It was incorporated 10 years, 5 months, 26 days ago, on 18 December 2013. The company address is C/O Foresight Group C/O Foresight Group, London, SE1 9SG, United Kingdom.



Company Fillings

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr Timothy James Mihill

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2023

Action Date: 01 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088188540008

Charge creation date: 2023-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jul 2022

Category: Address

Type: AD02

Old address: 15 Golden Square London W1F 9JG United Kingdom

New address: 4th Floor Burlington Building Heddon Street London W1B 4BG

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2022

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aura Wind (Midco) Limited

Change date: 2021-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mr Edward Arthur Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Address

Type: AD01

Old address: Windsor House Bayshill Road Cheltenham GL50 3AT England

New address: C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG

Change date: 2022-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-24

Charge number: 088188540007

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Mihill

Appointment date: 2020-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-06

Psc name: Aura Wind (Midco) Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Edward Arthur Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Tommy Cole

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Old address: Cheapside House 138 Cheapside London EC2V 6AE United Kingdom

New address: Windsor House Bayshill Road Cheltenham GL50 3AT

Change date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Aug 2017

Category: Address

Type: AD03

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-02

Psc name: Gse Fit Wind (Midco) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gse Fit Wind (Midco) Limited

Cessation date: 2017-06-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-02

Psc name: Gse Fit Wind (Midco) Limited

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Feb 2017

Category: Address

Type: AD02

New address: 15 Golden Square London W1F 9JG

Old address: 15 Golden Square London W1F 9JG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Old address: White Hart House High Street Limpsfield Surrey RH8 0DT

New address: Cheapside House 138 Cheapside London EC2V 6AE

Change date: 2017-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-25

Officer name: Jennifer Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cruickshank

Termination date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Sebastian James Speight

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Konrad Aidan Aspinall

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Josef Breidt

Termination date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Nicholas Tommy Cole

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Jason Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Edward Arthur Wilson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 23 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-23

Charge number: 088188540006

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Wright

Appointment date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088188540003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088188540002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2015

Action Date: 16 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088188540004

Charge creation date: 2015-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2015

Action Date: 16 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088188540005

Charge creation date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-28

Officer name: Mr Oliver Josef Breidt

Documents

View document PDF

Memorandum articles

Date: 17 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088188540003

Charge creation date: 2015-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2015

Action Date: 23 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088188540002

Charge creation date: 2015-02-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088188540001

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jan 2015

Category: Address

Type: AD03

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Jan 2015

Category: Address

Type: AD02

Old address: 15 Golden Square London W1F 9JG United Kingdom

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Change sail address company with new address

Date: 23 Jan 2015

Category: Address

Type: AD02

New address: 15 Golden Square London W1F 9JG

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-19

Officer name: Sarah Cruickshank

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-19

Officer name: Kai Richter

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-19

Officer name: Neil Andrew Forster

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Jason Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian James Speight

Appointment date: 2014-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Forster

Appointment date: 2014-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2014

Action Date: 23 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088188540001

Charge creation date: 2014-10-23

Documents

View document PDF

Incorporation company

Date: 18 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINEBOOK LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11273049
Status:ACTIVE
Category:Private Limited Company

FULLERS FULFILMENT LIMITED

126 FAIRLIE ROAD,SLOUGH,SL1 4PY

Number:08616591
Status:ACTIVE
Category:Private Limited Company

IDEAL BUILDERS & CONTRACTORS LTD

103 VICTORIA ROAD,BARKING,IG11 8PZ

Number:06969331
Status:ACTIVE
Category:Private Limited Company

LEGENDARY CUISINE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11006012
Status:ACTIVE
Category:Private Limited Company

MOTHERNATURE (EU) LTD.

KENSINGTON HOUSE,SOUTHPORT,PR9 9DT

Number:08540120
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELL MY MORTGAGE LIMITED

76-80,CHELMSFORD,CM2 7PJ

Number:11232374
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