About

Registered Number: 06024628
Date of Incorporation: 11/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 46 Whitchurch Road, Cardiff, Wales, CF14 3LX

 

Established in 2006, Aurora Court Management (Barry) Ltd are based in Cardiff in Wales, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Kieron Robert 14 September 2007 - 1
VICKERY, Caroline Jayne 05 February 2008 - 1
CRONEY, Janis 24 July 2007 17 September 2009 1
CRONEY, Peter James 24 July 2007 17 September 2009 1
MARSH, Jeremy Robert 14 September 2007 17 May 2010 1
PRICE, Francesca 19 October 2007 06 March 2019 1
SMOUT, John Steven 11 December 2006 24 July 2007 1
Secretary Name Appointed Resigned Total Appointments
SMOUT, Natalie Anne 11 December 2006 24 July 2007 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 06 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 20 September 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 05 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 18 December 2008
353 - Register of members 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 11 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.