AURA WIND (PROSPECT HOUSE) LIMITED

C/O Foresight Group C/O Foresight Group, London, SE1 9SG, United Kingdom
StatusACTIVE
Company No.09112510
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

AURA WIND (PROSPECT HOUSE) LIMITED is an active private limited company with number 09112510. It was incorporated 9 years, 10 months, 17 days ago, on 02 July 2014. 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

Change sail address company with old address new address

Date: 21 Jun 2023

Category: Address

Type: AD02

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

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: 091125100004

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

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

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

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aura Wind (Midco) Limited

Change date: 2022-02-09

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: 30 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091125100003

Charge creation date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

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

Appointment date: 2020-01-09

Officer name: Mr Timothy James Mihill

Documents

View document PDF

Accounts with accounts type small

Date: 16 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: 11 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Change person director company with change date

Date: 11 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

Change to a person with significant control

Date: 11 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

Termination director company with name termination date

Date: 06 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Nicholas Tommy Cole

Documents

View document PDF

Accounts with accounts type small

Date: 03 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

New address: Windsor House Bayshill Road Cheltenham GL50 3AT

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

Change date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Move registers to sail company with new address

Date: 14 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: 07 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 small

Date: 17 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: 12 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Apr 2017

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 registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

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

New address: Cheapside House 138 Cheapside London EC2V 6AE

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konrad Aidan Aspinall

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

Officer name: Nicholas Tommy Cole

Appointment date: 2016-11-25

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

Termination date: 2016-11-25

Officer name: Sarah Cruickshank

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: Oliver Josef Breidt

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: Jason Murphy

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: Edward Arthur Wilson

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: 16 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2015

Action Date: 25 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-25

Charge number: 091125100002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2015

Action Date: 25 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091125100001

Charge creation date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

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

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

New address: 15 Golden Square London W1F 9JG

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

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

Officer name: Neil Andrew Forster

Termination date: 2015-01-19

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

Officer name: Jason Murphy

Appointment date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

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

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mr Sebastian James Speight

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 02 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SQUARE PARTNERSHIP LLP

29 BROAD STREET GREEN ROAD,GREAT TOTHAM,CM9 8NX

Number:OC415994
Status:ACTIVE
Category:Limited Liability Partnership

CINEMERSE LTD

37C, SONY UK TECHNOLOGY CENTRE PENCOED TECHNOLOGY PARK,BRIDGEND,CF35 5HZ

Number:10546503
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS FINANCE AND PAYROLL SOLUTIONS LIMITED

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:09023726
Status:ACTIVE
Category:Private Limited Company

GENIO COFFEE ROASTERS UK LTD

UNIT A TOWN MILL BUILDING,BUCKFASTLEIGH,TQ11 0AG

Number:11532462
Status:ACTIVE
Category:Private Limited Company

HAIR SYSTEMS LIMITED

74 CHORLEY ROAD,MANCHESTER,M27 5AD

Number:11325080
Status:ACTIVE
Category:Private Limited Company

SATVIK DEVELOPMENT PLUS LP

39 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL020482
Status:ACTIVE
Category:Limited Partnership

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