-
WESTMINSTER LAND GROUP LIMITED - 167-169 Great Portland Street,, 5th Floor, London, W1W 5PF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02376036
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 167-169 Great Portland Street,
- 5th Floor
- London
- W1W 5PF
- England 167-169 Great Portland Street,, 5th Floor, London, W1W 5PF, England UK
Management
- Geschäftsführung
- WOOD, Catherine Rachel Tiffany Leigh
- WOOD, David Bernard Leigh
- WOOD, Gideon Andrew Leigh
- WOOD, Philip Adam Leigh
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.04.1989
- Alter der Firma 1989-04-25 35 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- THE GOLDEN SQUARE PROPERTY GROUP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-04-30
- Jahresmeldung
- Fälligkeit: 2024-05-14
- Letzte Einreichung: 2023-04-30
-
WESTMINSTER LAND GROUP LIMITED Firmenbeschreibung
- WESTMINSTER LAND GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02376036. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.04.1989 registriert. WESTMINSTER LAND GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen THE GOLDEN SQUARE PROPERTY GROUP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.04.2012.Die Firma kann schriftlich über 167-169 Great Portland Street erreicht werden.
Jetzt sichern WESTMINSTER LAND GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Westminster Land Group Limited - 167-169 Great Portland Street,, 5th Floor, London, W1W 5PF, Grossbritannien
- 1989-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WESTMINSTER LAND GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-01-17) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-24) - AD01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-12-19) - AA
-
confirmation-statement-with-updates (2023-05-09) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-12-20) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-03-02) - AA
-
confirmation-statement-with-no-updates (2021-05-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-12-20) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-03) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-12-10) - AA
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
-
change-account-reference-date-company-previous-extended (2019-04-02) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-05-09) - CS01
-
notification-of-a-person-with-significant-control-statement (2018-05-09) - PSC08
-
cessation-of-a-person-with-significant-control (2018-05-09) - PSC07
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2018-04-27) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-29) - MR01
-
confirmation-statement-with-updates (2017-05-02) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-29) - AA
-
cessation-of-a-person-with-significant-control (2017-12-18) - PSC07
-
notification-of-a-person-with-significant-control (2017-12-18) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
gazette-filings-brought-up-to-date (2016-01-12) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-01-11) - AA
-
gazette-notice-compulsory (2016-01-05) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-27) - TM01
-
change-account-reference-date-company-previous-extended (2014-03-27) - AA01
-
resolution (2014-05-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-05-14) - MR01
-
second-filing-of-form-with-form-type-made-up-date (2014-02-19) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
-
change-person-director-company-with-change-date (2014-11-11) - CH01
-
memorandum-articles (2014-09-01) - MA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-18) - AA
-
appoint-person-director-company-with-name (2013-10-02) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
-
termination-director-company-with-name (2012-04-30) - TM01
-
termination-secretary-company-with-name (2012-04-30) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
-
termination-director-company-with-name (2011-03-09) - TM01
-
appoint-person-director-company-with-name (2011-12-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-07-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-22) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-18) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-27) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-28) - 288b
-
legacy (2007-07-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-21) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-03) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-05-26) - AA
-
legacy (2006-10-16) - 288b
-
auditors-resignation-company (2006-11-15) - AUD
-
legacy (2006-10-16) - 363a
keyboard_arrow_right 2005
-
legacy (2005-05-20) - 363s
-
legacy (2005-05-20) - 288a
-
accounts-with-accounts-type-full (2005-05-03) - AA
-
legacy (2005-04-21) - 288a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-06-16) - AA
-
legacy (2004-06-01) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-full (2003-07-07) - AA
-
legacy (2003-05-20) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-full (2002-05-09) - AA
-
legacy (2002-04-19) - 363s
keyboard_arrow_right 2001
-
legacy (2001-05-24) - 363s
-
accounts-with-accounts-type-full (2001-04-27) - AA
keyboard_arrow_right 2000
-
legacy (2000-05-31) - 363s
-
accounts-with-accounts-type-full (2000-05-03) - AA
keyboard_arrow_right 1999
-
legacy (1999-05-26) - 363s
-
accounts-with-accounts-type-full (1999-05-02) - AA
keyboard_arrow_right 1998
-
legacy (1998-05-27) - 363s
-
accounts-with-accounts-type-full (1998-05-01) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-full (1997-10-31) - AA
-
legacy (1997-05-23) - 363s
keyboard_arrow_right 1996
-
auditors-resignation-company (1996-07-07) - AUD
-
legacy (1996-05-25) - 363a
-
legacy (1996-05-25) - 363(190)
-
accounts-with-accounts-type-full (1996-05-25) - AA
keyboard_arrow_right 1995
-
legacy (1995-05-25) - 363x
-
legacy (1995-05-25) - 363(353)
-
legacy (1995-05-25) - 363(190)
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
legacy (1994-05-31) - 363x
-
accounts-with-accounts-type-full (1994-06-28) - AA
keyboard_arrow_right 1993
-
legacy (1993-09-21) - 363x
-
legacy (1993-09-07) - 288
-
legacy (1993-08-18) - 288
-
accounts-with-accounts-type-full (1993-08-03) - AA
-
legacy (1993-03-22) - 288
keyboard_arrow_right 1992
-
accounts-with-accounts-type-full-group (1992-04-24) - AA
-
legacy (1992-04-24) - 363s
keyboard_arrow_right 1991
-
legacy (1991-08-07) - 363x
-
accounts-with-accounts-type-full-group (1991-02-20) - AA
-
legacy (1991-02-20) - 225(1)
-
legacy (1991-01-18) - 288
keyboard_arrow_right 1990
-
statement-of-affairs (1990-04-05) - SA
-
legacy (1990-03-27) - 88(2)P
keyboard_arrow_right 1989
-
memorandum-articles (1989-10-02) - MEM/ARTS
-
certificate-change-of-name-company (1989-09-20) - CERTNM
-
memorandum-articles (1989-06-08) - MEM/ARTS
-
legacy (1989-06-06) - 288
-
legacy (1989-06-06) - 287
-
legacy (1989-06-06) - 123
-
resolution (1989-06-06) - RESOLUTIONS
-
incorporation-company (1989-04-25) - NEWINC
-
certificate-change-of-name-company (1989-06-01) - CERTNM