ARAGLIN HOLDINGS LIMITED

C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, London, SW14 8SN, United Kingdom
StatusACTIVE
Company No.12692393
CategoryPrivate Limited Company
Incorporated23 Jun 2020
Age3 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

ARAGLIN HOLDINGS LIMITED is an active private limited company with number 12692393. It was incorporated 3 years, 11 months, 23 days ago, on 23 June 2020. The company address is C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, London, SW14 8SN, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 05 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 06 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-06

Officer name: Mrs Fiona Mary O'donnell

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 12 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-17

Officer name: Mr William James Buchan

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Wakeford

Appointment date: 2023-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Mary O'donnell

Termination date: 2023-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bridie Carey (The Estate Of)

Notification date: 2022-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-20

Psc name: John Carey

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-20

Officer name: Julie Dawn Welch

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-20

Officer name: Paul Albert Johnson

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Carey

Change date: 2020-09-14

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr Jason Anthony Carey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Paul Underwood

Termination date: 2022-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 24 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN

Change date: 2022-01-18

Old address: C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Maslin

Appointment date: 2021-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Mr Warren Paul Underwood

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-02

Officer name: Mr Paul Albert Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Welch

Appointment date: 2021-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 126923930002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 126923930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 126923930001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Old address: 95 C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd England

Change date: 2021-06-25

New address: C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

New address: 95 C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd

Change date: 2021-05-24

Old address: C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 30 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-30

Charge number: 126923930003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2021

Action Date: 30 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-30

Charge number: 126923930001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2021

Action Date: 30 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 126923930002

Charge creation date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Carey

Notification date: 2020-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Carey

Notification date: 2020-10-22

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2020

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-14

Capital : 250,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Anthony Carey

Change date: 2020-10-22

Documents

View document PDF

Incorporation company

Date: 23 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

.M PRODUCTIONS LTD

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:09769723
Status:ACTIVE
Category:Private Limited Company

EVALIUS LIMITED

85 HIGHER DRIVE,BANSTEAD,SM7 1PW

Number:08248302
Status:ACTIVE
Category:Private Limited Company

IVYTECH AVIATION LIMITED

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11441184
Status:ACTIVE
Category:Private Limited Company

LOBITAL LTD

33 MARDYKE HOUSE,LONDON,SE17 1HH

Number:11000787
Status:ACTIVE
Category:Private Limited Company

SAUCA CONSTRUCTION LTD

38 HIGH ROAD,LONDON,E18 2QL

Number:10321895
Status:ACTIVE
Category:Private Limited Company

TEMPUS HCM LTD

21 LARKSPUR CLOSE,BERKSHIRE,RG41 3NA

Number:06757608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source