AUREUS (BURNAGE) LTD

Company Documents

DateDescription
04/04/174 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, NO UPDATES

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HERBERT

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY BOODLE HATFIELD SECRETARIAL LIMITED

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARLOW

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCALPINE

View Document

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 14/07/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID BRADWALL BARLOW / 18/09/2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
240 BLACKFRIARS ROAD
LONDON
SE1 8NW
ENGLAND

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
89 NEW BOND STREET
LONDON
W1S 1DA

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID BRADWALL BARLOW / 07/01/2014

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 25/02/13 STATEMENT OF CAPITAL GBP 99

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 CORPORATE SECRETARY APPOINTED BOODLE HATFIELD SECRETARIAL LIMITED

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MCALPINE

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR ANDREW MICHAEL KEMP BARLOW

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR BENJAMIN CADOC HERBERT

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
25 MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SH
UNITED KINGDOM

View Document

08/03/138 March 2013 ADOPT ARTICLES 22/02/2013

View Document

31/01/1331 January 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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