About

Registered Number: 06631987
Date of Incorporation: 27/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR,

 

Augurship 320 Ltd was registered on 27 June 2008 and are based in Norwich, Norfolk, it has a status of "Active". Augurship 320 Ltd has 2 directors listed as Little, James Leslie, Rose, John Vivian at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, James Leslie 27 June 2008 - 1
ROSE, John Vivian 27 June 2008 07 April 2009 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 March 2019
AD01 - Change of registered office address 12 July 2018
PSC04 - N/A 12 July 2018
CS01 - N/A 12 July 2018
PSC04 - N/A 22 June 2018
PSC04 - N/A 22 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 07 July 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 27 March 2012
CH01 - Change of particulars for director 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 12 July 2011
SH01 - Return of Allotment of shares 11 April 2011
RESOLUTIONS - N/A 07 April 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 19 November 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
NEWINC - New incorporation documents 27 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.