NAIRN PROPERTIES LIMITED

1 Arden Court 1 Arden Court, Alcester, B49 6HN, England
StatusACTIVE
Company No.11675629
CategoryPrivate Limited Company
Incorporated13 Nov 2018
Age5 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

NAIRN PROPERTIES LIMITED is an active private limited company with number 11675629. It was incorporated 5 years, 7 months, 24 days ago, on 13 November 2018. The company address is 1 Arden Court 1 Arden Court, Alcester, B49 6HN, England.



Company Fillings

Change account reference date company previous shortened

Date: 27 May 2024

Action Date: 29 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-30

New date: 2023-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Charles Mccabe

Notification date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Margaret Mccabe

Notification date: 2022-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mr Stuart Charles Mccabe

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-20

Officer name: Mrs Louise Margaret Mccabe

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ United Kingdom

New address: 1 Arden Court Arden Road Alcester B49 6HN

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116756290001

Charge creation date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Incorporation company

Date: 13 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDELYS ALLIANCE LP

OFFICE 111223 5 PERCY STREET,LONDON,W1T 1DG

Number:LP019933
Status:ACTIVE
Category:Limited Partnership

DANIELLE PAIGE IMAGING LIMITED

130 BAKER STREET,LONDON,W1U 6UA

Number:09045155
Status:ACTIVE
Category:Private Limited Company

ETUK RESOURCING LIMITED

14 ETHELBERT CLOSE,BROMLEY,BR1 1JB

Number:10810624
Status:ACTIVE
Category:Private Limited Company

PJS INTERIM LTD

18 WILLOW PLACE,ROTHERHAM,S66 7BD

Number:07836130
Status:ACTIVE
Category:Private Limited Company

REMEDIUM CAPITAL LIMITED

43 CRESCENT WEST,BARNET,EN4 0EQ

Number:11591386
Status:ACTIVE
Category:Private Limited Company

TAILORED MAINTENANCE & HOME IMPROVEMENTS LIMITED

THE STABLES GOBLANDS FARM BUISINESS CENTRE,HADLOW,TN11 0LT

Number:09171229
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