AURA WIND (NEWTON OF EDINGIGHT) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

22/04/2522 April 2025 Director's details changed for Mr Timothy James Mihill on 2025-04-22

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

30/11/2330 November 2023 Director's details changed for Mr Timothy James Mihill on 2023-11-30

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 4th Floor Burlington Building Heddon Street London W1B 4BG

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

08/02/238 February 2023 Registration of charge 091125080006, created on 2023-02-01

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

15/02/2215 February 2022 Director's details changed for Mr Edward Arthur Wilson on 2022-02-15

View Document

11/02/2211 February 2022 Change of details for Aura Wind (Midco) Limited as a person with significant control on 2022-02-09

View Document

11/02/2211 February 2022 Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Foresight Group the Shard, 32 London Bridge Street London SE1 9SG on 2022-02-11

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / AURA WIND (MIDCO) LIMITED / 06/09/2018

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR WILSON / 06/09/2018

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLE

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6AE UNITED KINGDOM

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

11/08/1711 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / GSE FIT WIND (MIDCO) LIMITED / 02/08/2017

View Document

03/08/173 August 2017 COMPANY NAME CHANGED NEWTON OF EDINGIGHT RENEWABLES LIMITED CERTIFICATE ISSUED ON 03/08/17

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

04/04/174 April 2017 SAIL ADDRESS CHANGED FROM: 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SPEIGHT

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR KONRAD ASPINALL

View Document

01/12/161 December 2016 DIRECTOR APPOINTED EDWARD ARTHUR WILSON

View Document

01/12/161 December 2016 DIRECTOR APPOINTED NICHOLAS TOMMY COLE

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JASON MURPHY

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER BREIDT

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

16/06/1616 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091125080004

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091125080002

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091125080003

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091125080001

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOSEF BREIDT / 28/05/2015

View Document

28/01/1528 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/01/1523 January 2015 SAIL ADDRESS CHANGED FROM: 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

23/01/1523 January 2015 SAIL ADDRESS CREATED

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL FORSTER

View Document

23/01/1523 January 2015 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY KAI RICHTER

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED JASON MURPHY

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR SEBASTIAN JAMES SPEIGHT

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

30/09/1430 September 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company