Download leads from Nexok and grow your business. Find out more

Aurora Goring Limited

Documents

Total Documents72
Total Pages318

Filing History

25 March 2024Confirmation statement made on 23 March 2024 with no updates
4 September 2023Appointment of Mr Melvin Keith Archer as a director on 31 August 2023
7 August 2023Termination of appointment of Paul Anthony Francis as a director on 31 July 2023
12 July 2023Micro company accounts made up to 31 December 2022
29 March 2023Confirmation statement made on 23 March 2023 with updates
24 October 2022Director's details changed for Mrs Marilyn Ann Hutchinson Liddle on 24 October 2022
8 September 2022Micro company accounts made up to 31 December 2021
31 March 2022Confirmation statement made on 23 March 2022 with updates
24 February 2022Appointment of Mrs Marilyn Ann Hutchinson Liddle as a director on 22 February 2022
15 February 2022Registered office address changed from Amelia House Crescent Road Worthing, West Sussex BN11 1QR to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 15 February 2022
15 February 2022Appointment of Mrs Tracy Ellen Simpson as a director on 10 February 2022
15 February 2022Termination of appointment of David Liddle as a director on 21 January 2022
15 February 2022Appointment of Kts Estate Management Ltd as a secretary on 15 February 2022
22 April 2021Micro company accounts made up to 31 December 2020
14 April 2021Termination of appointment of Michael Alan Holmes as a director on 25 March 2021
25 March 2021Confirmation statement made on 23 March 2021 with no updates
2 June 2020Micro company accounts made up to 31 December 2019
26 March 2020Confirmation statement made on 23 March 2020 with no updates
5 April 2019Confirmation statement made on 23 March 2019 with no updates
20 March 2019Micro company accounts made up to 31 December 2018
29 May 2018Micro company accounts made up to 31 December 2017
5 April 2018Confirmation statement made on 21 March 2018 with no updates
7 August 2017Micro company accounts made up to 31 December 2016
28 March 2017Confirmation statement made on 21 March 2017 with updates
28 March 2017Confirmation statement made on 21 March 2017 with updates
12 January 2017Appointment of Mr Paul Anthony Francis as a director on 11 January 2017
12 January 2017Appointment of Mr Paul Anthony Francis as a director on 11 January 2017
5 January 2017Termination of appointment of David Gerald Messer as a director on 5 January 2017
5 January 2017Termination of appointment of David Gerald Messer as a director on 5 January 2017
15 September 2016Total exemption small company accounts made up to 31 December 2015
15 September 2016Total exemption small company accounts made up to 31 December 2015
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7
29 October 2015Termination of appointment of Craig Charles Bensted as a director on 19 August 2015
29 October 2015Termination of appointment of Craig Charles Bensted as a director on 19 August 2015
7 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 7
7 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 7
26 March 2015Director's details changed for David Gerald Messer on 26 March 2015
26 March 2015Director's details changed for David Gerald Messer on 26 March 2015
24 March 2015Total exemption full accounts made up to 31 December 2014
24 March 2015Total exemption full accounts made up to 31 December 2014
21 May 2014Total exemption small company accounts made up to 31 December 2013
21 May 2014Total exemption small company accounts made up to 31 December 2013
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 7
9 April 2014Director's details changed for Michael Alan Holmes on 9 April 2014
9 April 2014Director's details changed for Michael Alan Holmes on 9 April 2014
9 April 2014Director's details changed for Michael Alan Holmes on 9 April 2014
6 January 2014Appointment of Michael Alan Holmes as a director
6 January 2014Appointment of Michael Alan Holmes as a director
4 December 2013Termination of appointment of Richard Smith as a director
4 December 2013Termination of appointment of Richard Smith as a director
19 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013
19 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013
18 November 2013Total exemption full accounts made up to 31 March 2013
18 November 2013Total exemption full accounts made up to 31 March 2013
12 September 2013Appointment of David Liddle as a director
12 September 2013Appointment of David Liddle as a director
15 May 2013Annual return made up to 21 March 2013 with a full list of shareholders
15 May 2013Annual return made up to 21 March 2013 with a full list of shareholders
16 November 2012Total exemption full accounts made up to 31 March 2012
16 November 2012Total exemption full accounts made up to 31 March 2012
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders
21 March 2012Termination of appointment of Glyn Hudson as a director
21 March 2012Appointment of David Gerald Messer as a director
21 March 2012Termination of appointment of Glyn Hudson as a director
21 March 2012Appointment of David Gerald Messer as a director
24 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 7
24 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 7
21 March 2011Incorporation
21 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing