- Company Overview for AURA NEWCASTLE LIMITED (06034396)
- Filing history for AURA NEWCASTLE LIMITED (06034396)
- People for AURA NEWCASTLE LIMITED (06034396)
- More for AURA NEWCASTLE LIMITED (06034396)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
23 Oct 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
10 Jul 2023 | AP01 | Appointment of Mr Steven Mcghee as a director on 30 June 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Peter Kenneth Johnstone as a director on 30 June 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
11 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
28 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
23 Feb 2021 | PSC05 | Change of details for Aura Holdings (Newcastle) Limited as a person with significant control on 31 January 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mr Peter Kenneth Johnstone on 19 February 2021 | |
19 Feb 2021 | CH01 | Director's details changed for Mr John Stephen Gordon on 19 February 2021 | |
13 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
07 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
09 Jul 2019 | TM02 | Termination of appointment of Joy Fenwick as a secretary on 8 July 2019 | |
09 Jul 2019 | AP03 | Appointment of Miss Joy Fenwick as a secretary on 8 July 2019 | |
09 Jul 2019 | AP04 | Appointment of Unw Company Secretary Limited as a secretary on 8 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR to Unw Llp Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 9 July 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Kevin John Pearson as a secretary on 8 July 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of John James Edward King as a director on 13 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Robert Duncan Holt as a director on 13 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
24 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates |