AURORA PROPERTY LTD

B1 Vantage Park, Old Gloucester Road B1 Vantage Park, Old Gloucester Road, Bristol, BS16 1GW, England
StatusACTIVE
Company No.10418132
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

AURORA PROPERTY LTD is an active private limited company with number 10418132. It was incorporated 7 years, 8 months, 8 days ago, on 10 October 2016. The company address is B1 Vantage Park, Old Gloucester Road B1 Vantage Park, Old Gloucester Road, Bristol, BS16 1GW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

New address: B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW

Change date: 2023-12-05

Old address: 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2023

Action Date: 01 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-01

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2022

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-31

Psc name: Fatjon Koliqi

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fatjon Koliqi

Termination date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fatjon Koliqi

Change date: 2022-02-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Johan Gallani

Change date: 2022-02-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fatjon Koliqi

Change date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Mr Johan Gallani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

New address: 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL

Old address: Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom

Change date: 2022-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Johan Gallani

Change date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Johan Gallani

Change date: 2020-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

Change date: 2020-05-13

Old address: 34 High Street Brockmoor Brierley Hill Birmingham DY5 3JA England

New address: Bath House 6-8 Bath Street Bristol BS1 6HL

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104181320001

Charge creation date: 2016-10-31

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 RENOVATIONS UK LTD

6 GREENACRES SLAPTON ROAD,LEIGHTON BUZZARD,LU7 9BP

Number:10410965
Status:ACTIVE
Category:Private Limited Company

BASWARE HOLDINGS LIMITED

12 NEW FETTER LANE,LONDON,EC4A 1JP

Number:05732676
Status:ACTIVE
Category:Private Limited Company

COVESTOR LIMITED

LEVEL 20 HERON TOWER,LONDON,EC2N 4AY

Number:05817088
Status:ACTIVE
Category:Private Limited Company

E-CRAFTERS UK LTD

90 SPARROWS HERNE,BASILDON,SS16 5EX

Number:11730701
Status:ACTIVE
Category:Private Limited Company

PHOENIX WEALTH SOLUTIONS LIMITED

22 CHURCH STREET,RENFREWSHIRE,PA5 8DU

Number:SC222334
Status:ACTIVE
Category:Private Limited Company

SANDERS CARPENTRY LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:11059304
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