NARROW AISLE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11723508 |
Category | Private Limited Company |
Incorporated | 12 Dec 2018 |
Age | 5 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
NARROW AISLE HOLDINGS LIMITED is an active private limited company with number 11723508. It was incorporated 5 years, 5 months, 27 days ago, on 12 December 2018. The company address is 3 Waterfront Business Park 3 Waterfront Business Park, Brierley Hill, DY5 1LX, West Midlands, England.
Company Fillings
Termination secretary company with name termination date
Date: 30 May 2024
Action Date: 29 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donald John Houston
Termination date: 2024-05-29
Documents
Accounts with accounts type small
Date: 28 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-26
New address: 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX
Old address: Narrow Aisle House Great Western Way Great Bridge Tipton West Midlands DY4 7AU United Kingdom
Documents
Appoint corporate secretary company with name date
Date: 26 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Higgs Secretarial Limited
Appointment date: 2023-10-18
Documents
Change person director company with change date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-14
Officer name: Mr Donald John Houston
Documents
Change person director company with change date
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald John Houston
Change date: 2023-08-14
Documents
Accounts with accounts type group
Date: 28 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Confirmation statement with no updates
Date: 14 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Cessation of a person with significant control
Date: 14 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-13
Psc name: John Bernard Maguire
Documents
Notification of a person with significant control
Date: 14 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Narrow Aisle Group Topco Limited
Notification date: 2022-10-13
Documents
Accounts with accounts type group
Date: 28 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type group
Date: 26 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type full
Date: 08 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Capital allotment shares
Date: 13 Feb 2019
Action Date: 25 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-25
Capital : 9,500 GBP
Documents
Resolution
Date: 13 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Donald John Houston
Appointment date: 2019-01-25
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-25
Officer name: Mr Peter Wooldridge
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-25
Officer name: Mr Cedric Charles Randle
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-25
Officer name: Mr Donald John Houston
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-25
Officer name: Mr John Bernard Maguire
Documents
Notification of a person with significant control
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-25
Psc name: John Bernard Maguire
Documents
Cessation of a person with significant control
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-25
Psc name: James Stuart Porter
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2019
Action Date: 25 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-25
Charge number: 117235080002
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2019
Action Date: 25 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117235080001
Charge creation date: 2019-01-25
Documents
Some Companies
18 BLANTYRE TERRACE,EDINBURGH,EH10 5AE
Number: | SC550153 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.W.D.MORRAN CIVIL ENGINEER LIMITED
MALAKOFF,CRIEFF,PH7 3AQ
Number: | SC438815 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 COLESHILL STREET,SUTTON COLDFIELD,B72 1SD
Number: | 04375944 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW TREE COTTAGE REIGATE ROAD,HORLEY,RH6 0AR
Number: | 10434570 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUMBLES COACH AND MINIBUSES LTD
12 MOORHILLS CRESCENT,LEIGHTON BUZZARD,LU7 0NF
Number: | 08405488 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ASHTON GARDENS,ROMFORD,RM6 6RT
Number: | 07243191 |
Status: | ACTIVE |
Category: | Private Limited Company |