-
GREENDALE CONSTRUCTION LIMITED - Unit 6 Old Generator House, 25 Bourne Valley Road, Poole, Dorset, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02503794
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 6 Old Generator House
- 25 Bourne Valley Road
- Poole
- Dorset
- BH12 1DZ Unit 6 Old Generator House, 25 Bourne Valley Road, Poole, Dorset, BH12 1DZ UK
Management
- Geschäftsführung
- HOOKER, Robert David
- KANE, Christopher John
- MUSSELWHITE, Andrew Paul
- SEABRIGHT, Maria Elizabeth
- CAVE, Christopher Carl
- Prokuristen
- KANE, Christopher John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.05.1990
- Alter der Firma 1990-05-21 34 Jahre
- SIC/NACE
- 41201
Eigentumsverhältnisse
- Beneficial Owners
- Mr Christopher John Kane
- Robert David Hooker
- Robert David Hooker
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Rechtsträger-Kennung (LEI)
- 213800QWPXHA12MT7S67
- Bilanzhinterlegung
- Fälligkeit: 2022-04-30
- Letzte Einreichung: 2020-07-31
- lezte Bilanzhinterlegung
- 2013-05-21
- Jahresmeldung
- Fälligkeit: 2022-06-04
- Letzte Einreichung: 2021-05-21
-
GREENDALE CONSTRUCTION LIMITED Firmenbeschreibung
- GREENDALE CONSTRUCTION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02503794. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.05.1990 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41201" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.05.2013.Die Firma kann schriftlich über Unit 6 Old Generator House erreicht werden.
Jetzt sichern GREENDALE CONSTRUCTION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Greendale Construction Limited - Unit 6 Old Generator House, 25 Bourne Valley Road, Poole, Dorset, Grossbritannien
- 1990-05-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GREENDALE CONSTRUCTION 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 2021
-
confirmation-statement-with-no-updates (2021-05-25) - CS01
-
appoint-person-director-company-with-name-date (2021-08-01) - AP01
-
accounts-with-accounts-type-full (2021-04-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-02-12) - AA
-
confirmation-statement-with-no-updates (2020-05-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-01-03) - AA
-
confirmation-statement-with-updates (2019-05-21) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-31) - CS01
-
change-person-director-company-with-change-date (2018-05-24) - CH01
-
accounts-with-accounts-type-full (2018-01-17) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-06) - CS01
-
change-person-director-company-with-change-date (2017-06-05) - CH01
-
accounts-with-accounts-type-full (2017-04-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-02-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
accounts-with-accounts-type-small (2015-03-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
-
resolution (2014-04-16) - RESOLUTIONS
-
statement-of-companys-objects (2014-04-16) - CC04
-
change-person-director-company-with-change-date (2014-03-10) - CH01
-
change-person-director-company-with-change-date (2014-02-27) - CH01
-
accounts-with-accounts-type-small (2014-02-12) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
-
accounts-with-accounts-type-small (2013-02-25) - AA
-
appoint-person-director-company-with-name (2013-01-02) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-22) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-11-10) - AA
-
change-person-director-company-with-change-date (2010-06-08) - CH01
-
change-person-secretary-company-with-change-date (2010-06-08) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-07) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-11-23) - AA
-
legacy (2009-06-03) - 363a
-
legacy (2009-06-01) - 190
-
legacy (2009-05-29) - 287
-
legacy (2009-05-29) - 353
-
legacy (2009-05-06) - 395
keyboard_arrow_right 2008
-
legacy (2008-05-22) - 288c
-
legacy (2008-05-23) - 363a
-
accounts-with-accounts-type-full (2008-11-11) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-11-29) - AA
-
legacy (2007-07-28) - 363s
-
legacy (2007-01-31) - 403a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-11-16) - AA
-
legacy (2006-06-09) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-11-08) - AA
-
resolution (2005-10-13) - RESOLUTIONS
-
accounts-with-accounts-type-small (2005-01-25) - AA
-
legacy (2005-05-27) - 363s
keyboard_arrow_right 2004
-
legacy (2004-05-14) - 363s
-
legacy (2004-06-24) - 395
keyboard_arrow_right 2003
-
legacy (2003-05-21) - 363s
-
accounts-with-accounts-type-full (2003-11-29) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-full (2002-11-06) - AA
-
legacy (2002-10-21) - 288c
-
legacy (2002-05-27) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-11-16) - AA
-
legacy (2001-05-29) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-02-22) - AA
-
legacy (2000-06-09) - 363s
-
legacy (2000-07-20) - 288c
-
accounts-with-accounts-type-full (2000-11-21) - AA
keyboard_arrow_right 1999
-
legacy (1999-01-29) - 287
-
legacy (1999-01-23) - 395
-
legacy (1999-05-21) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-full (1998-12-30) - AA
-
legacy (1998-06-16) - 363s
-
accounts-with-accounts-type-full (1998-02-01) - AA
keyboard_arrow_right 1997
-
legacy (1997-06-03) - 363s
-
legacy (1997-02-28) - 88(3)
-
legacy (1997-02-28) - 88(2)O
-
legacy (1997-01-28) - 88(2)P
keyboard_arrow_right 1996
-
legacy (1996-05-10) - 363s
-
accounts-with-accounts-type-full (1996-10-24) - AA
keyboard_arrow_right 1995
-
accounts-with-accounts-type-full (1995-12-28) - AA
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
legacy (1995-05-09) - 363s
keyboard_arrow_right 1994
-
legacy (1994-05-27) - 288
-
legacy (1994-05-25) - 363s
-
auditors-resignation-company (1994-04-21) - AUD
-
accounts-with-accounts-type-small (1994-04-19) - AA
-
legacy (1994-04-14) - 287
-
accounts-with-accounts-type-full (1994-10-24) - AA
keyboard_arrow_right 1993
-
legacy (1993-05-21) - 363s
-
accounts-with-accounts-type-full (1993-03-16) - AA
keyboard_arrow_right 1992
-
legacy (1992-05-26) - 363s
-
accounts-with-accounts-type-full (1992-03-25) - AA
keyboard_arrow_right 1991
-
legacy (1991-07-31) - 395
-
legacy (1991-06-30) - 287
-
legacy (1991-06-24) - 363b
-
legacy (1991-04-09) - 288
-
legacy (1991-10-17) - 88(2)R
keyboard_arrow_right 1990
-
legacy (1990-06-15) - 88(2)R
-
legacy (1990-06-11) - 224
-
legacy (1990-05-24) - 288
-
incorporation-company (1990-05-21) - NEWINC