About

Registered Number: 04567843
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ,

 

Established in 2002, Aurora Pdr Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Pilkington, Simon, Clayton, Scott Christian, Siney, Michael Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILKINGTON, Simon 23 April 2019 - 1
SINEY, Michael Francis 16 April 2019 23 April 2019 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Scott Christian 06 June 2018 16 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
AA01 - Change of accounting reference date 30 July 2020
CS01 - N/A 15 June 2020
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 07 May 2019
CH01 - Change of particulars for director 07 May 2019
AD01 - Change of registered office address 07 May 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
PSC02 - N/A 07 May 2019
PSC07 - N/A 07 May 2019
PSC07 - N/A 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
AA - Annual Accounts 26 April 2019
TM01 - Termination of appointment of director 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
AP01 - Appointment of director 16 April 2019
AD01 - Change of registered office address 16 April 2019
CS01 - N/A 13 June 2018
AP03 - Appointment of secretary 13 June 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 14 November 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 16 November 2009
CH02 - Change of particulars for corporate director 16 November 2009
CH02 - Change of particulars for corporate director 16 November 2009
CH04 - Change of particulars for corporate secretary 16 November 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 17 August 2004
287 - Change in situation or address of Registered Office 13 January 2004
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
CERTNM - Change of name certificate 09 April 2003
RESOLUTIONS - N/A 04 November 2002
RESOLUTIONS - N/A 04 November 2002
RESOLUTIONS - N/A 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
287 - Change in situation or address of Registered Office 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.