About

Registered Number: 06064430
Date of Incorporation: 24/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Aura (Newcastle) Project Company Ltd was founded on 24 January 2007, it has a status of "Active". This company has one director listed as Pearson, Kevin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEARSON, Kevin John 26 June 2013 18 July 2019 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 30 January 2020
CH01 - Change of particulars for director 30 January 2020
CH01 - Change of particulars for director 30 January 2020
CH01 - Change of particulars for director 30 January 2020
AA - Annual Accounts 07 October 2019
AD01 - Change of registered office address 18 July 2019
AP04 - Appointment of corporate secretary 18 July 2019
TM02 - Termination of appointment of secretary 18 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 10 September 2018
CH01 - Change of particulars for director 08 February 2018
CH01 - Change of particulars for director 08 February 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 02 February 2016
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 05 October 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 16 September 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 January 2010
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 04 February 2008
225 - Change of Accounting Reference Date 21 October 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
MEM/ARTS - N/A 18 June 2007
CERTNM - Change of name certificate 08 June 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.