Aurora Kendrick James Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Griggs, Gavin Peter, Mcglennon, David Lewis, Spurrier, Edward John Marston, Atkins, Ian John, Holland Bosworth, Hugo James, Smith, Alan Keith, Watson, Derek John are listed as the directors of this company. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, Ian John | 13 June 2005 | 11 March 2016 | 1 |
HOLLAND BOSWORTH, Hugo James | 05 September 2014 | 11 March 2016 | 1 |
SMITH, Alan Keith | 23 September 2008 | 30 October 2009 | 1 |
WATSON, Derek John | 13 June 2005 | 30 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIGGS, Gavin Peter | 08 April 2013 | 23 December 2016 | 1 |
MCGLENNON, David Lewis | 23 December 2016 | 01 February 2019 | 1 |
SPURRIER, Edward John Marston | 30 October 2009 | 08 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 April 2020 | |
TM01 - Termination of appointment of director | 28 April 2020 | |
TM01 - Termination of appointment of director | 28 April 2020 | |
AA - Annual Accounts | 17 December 2019 | |
MR01 - N/A | 24 July 2019 | |
MR01 - N/A | 20 May 2019 | |
CS01 - N/A | 30 April 2019 | |
PSC07 - N/A | 29 April 2019 | |
PSC02 - N/A | 29 April 2019 | |
AD01 - Change of registered office address | 29 April 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
TM02 - Termination of appointment of secretary | 15 February 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
MR04 - N/A | 04 February 2019 | |
AA - Annual Accounts | 08 January 2019 | |
MR04 - N/A | 07 August 2018 | |
MR04 - N/A | 07 August 2018 | |
MR01 - N/A | 26 July 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
TM01 - Termination of appointment of director | 05 July 2018 | |
CS01 - N/A | 29 April 2018 | |
PSC05 - N/A | 29 April 2018 | |
AA - Annual Accounts | 02 January 2018 | |
TM01 - Termination of appointment of director | 17 November 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
AP01 - Appointment of director | 18 July 2017 | |
MR01 - N/A | 18 July 2017 | |
MR01 - N/A | 19 May 2017 | |
MR04 - N/A | 09 May 2017 | |
MR04 - N/A | 09 May 2017 | |
MR04 - N/A | 02 May 2017 | |
CS01 - N/A | 29 April 2017 | |
AA01 - Change of accounting reference date | 16 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AP01 - Appointment of director | 17 January 2017 | |
AP01 - Appointment of director | 17 January 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
AP03 - Appointment of secretary | 16 January 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
TM02 - Termination of appointment of secretary | 16 January 2017 | |
AD01 - Change of registered office address | 16 January 2017 | |
MR01 - N/A | 06 June 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AP01 - Appointment of director | 11 March 2016 | |
TM01 - Termination of appointment of director | 11 March 2016 | |
TM01 - Termination of appointment of director | 11 March 2016 | |
RP04 - N/A | 20 January 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AD01 - Change of registered office address | 13 April 2015 | |
AD01 - Change of registered office address | 13 April 2015 | |
AD01 - Change of registered office address | 09 April 2015 | |
AP01 - Appointment of director | 05 September 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 12 March 2014 | |
RESOLUTIONS - N/A | 13 February 2014 | |
MR01 - N/A | 25 January 2014 | |
AR01 - Annual Return | 24 April 2013 | |
AD01 - Change of registered office address | 23 April 2013 | |
TM01 - Termination of appointment of director | 18 April 2013 | |
TM02 - Termination of appointment of secretary | 17 April 2013 | |
TM01 - Termination of appointment of director | 17 April 2013 | |
AP03 - Appointment of secretary | 17 April 2013 | |
AP01 - Appointment of director | 17 April 2013 | |
TM02 - Termination of appointment of secretary | 17 April 2013 | |
TM01 - Termination of appointment of director | 25 March 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
TM01 - Termination of appointment of director | 12 January 2011 | |
MG01 - Particulars of a mortgage or charge | 18 September 2010 | |
AR01 - Annual Return | 28 April 2010 | |
AD01 - Change of registered office address | 19 November 2009 | |
RESOLUTIONS - N/A | 11 November 2009 | |
RESOLUTIONS - N/A | 11 November 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 November 2009 | |
AP03 - Appointment of secretary | 11 November 2009 | |
AP01 - Appointment of director | 11 November 2009 | |
AP01 - Appointment of director | 11 November 2009 | |
TM02 - Termination of appointment of secretary | 11 November 2009 | |
TM01 - Termination of appointment of director | 11 November 2009 | |
TM01 - Termination of appointment of director | 11 November 2009 | |
TM01 - Termination of appointment of director | 11 November 2009 | |
AD01 - Change of registered office address | 11 November 2009 | |
AA01 - Change of accounting reference date | 11 November 2009 | |
AP01 - Appointment of director | 11 November 2009 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 09 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2008 | |
363a - Annual Return | 09 May 2007 | |
RESOLUTIONS - N/A | 27 April 2007 | |
RESOLUTIONS - N/A | 27 April 2007 | |
RESOLUTIONS - N/A | 27 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2007 | |
123 - Notice of increase in nominal capital | 27 April 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363s - Annual Return | 01 August 2006 | |
CERTNM - Change of name certificate | 01 November 2005 | |
SA - Shares agreement | 15 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 July 2005 | |
SA - Shares agreement | 29 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2005 | |
RESOLUTIONS - N/A | 28 June 2005 | |
RESOLUTIONS - N/A | 24 June 2005 | |
RESOLUTIONS - N/A | 24 June 2005 | |
RESOLUTIONS - N/A | 24 June 2005 | |
RESOLUTIONS - N/A | 24 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 24 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 June 2005 | |
225 - Change of Accounting Reference Date | 24 June 2005 | |
123 - Notice of increase in nominal capital | 24 June 2005 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
287 - Change in situation or address of Registered Office | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
288b - Notice of resignation of directors or secretaries | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 18 May 2005 | |
288b - Notice of resignation of directors or secretaries | 18 May 2005 | |
NEWINC - New incorporation documents | 15 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2019 | Outstanding |
N/A |
A registered charge | 13 May 2019 | Outstanding |
N/A |
A registered charge | 24 July 2018 | Fully Satisfied |
N/A |
A registered charge | 30 June 2017 | Fully Satisfied |
N/A |
A registered charge | 02 May 2017 | Fully Satisfied |
N/A |
A registered charge | 31 May 2016 | Fully Satisfied |
N/A |
A registered charge | 23 January 2014 | Fully Satisfied |
N/A |
Debenture | 15 September 2010 | Fully Satisfied |
N/A |
Debenture | 17 June 2005 | Fully Satisfied |
N/A |