-
PROPERTY STOP LIMITED - 12 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03165448
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 12 Kingsdale Business Centre
- Regina Road
- Chelmsford
- Essex
- CM1 1PE
- England 12 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, CM1 1PE, England UK
Management
- Geschäftsführung
- AUGUST, Mark Alexander
- GRIMWOOD, Paul Colin
- MCLUCKIE, Stuart
- Prokuristen
- MCLUCKIE, Stuart
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.02.1996
- Alter der Firma 1996-02-28 28 Jahre
- SIC/NACE
- 68310
Eigentumsverhältnisse
- Beneficial Owners
- Mr Mark Alexander August
- Mr Paul Colin Grimwood
- Mr Stuart Mcluckie
- Mr Stuart Mcluckie
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CENTURION PROPERTY SERVICES (CHELMSFORD) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2021-03-21
- Letzte Einreichung: 2020-02-07
-
PROPERTY STOP LIMITED Firmenbeschreibung
- PROPERTY STOP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03165448. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.02.1996 registriert. PROPERTY STOP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CENTURION PROPERTY SERVICES (CHELMSFORD) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68310" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über 12 Kingsdale Business Centre erreicht werden.
Jetzt sichern PROPERTY STOP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Property Stop Limited - 12 Kingsdale Business Centre, Regina Road, Chelmsford, Essex, Grossbritannien
- 1996-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PROPERTY STOP 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 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-10) - AA
-
confirmation-statement-with-updates (2020-02-11) - CS01
-
change-person-director-company-with-change-date (2020-04-04) - CH01
-
change-to-a-person-with-significant-control (2020-04-04) - PSC04
-
change-person-director-company-with-change-date (2020-06-16) - CH01
-
change-to-a-person-with-significant-control (2020-06-16) - PSC04
-
capital-allotment-shares (2020-07-10) - SH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-22) - AA
-
change-to-a-person-with-significant-control (2019-04-12) - PSC04
-
change-person-director-company-with-change-date (2019-04-12) - CH01
-
confirmation-statement-with-updates (2019-02-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-09) - AA
-
confirmation-statement-with-updates (2018-02-21) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-11) - AA
-
confirmation-statement-with-updates (2017-02-17) - CS01
-
change-person-secretary-company-with-change-date (2017-02-16) - CH03
-
change-person-director-company-with-change-date (2017-02-16) - CH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-15) - AA
-
change-person-director-company-with-change-date (2016-07-26) - CH01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-17) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-01-31) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-16) - AA
-
appoint-person-director-company-with-name (2013-02-26) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-05-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-18) - AA
-
change-account-reference-date-company-previous-shortened (2013-04-24) - AA01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-27) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-15) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-02-08) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-04-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-09) - AR01
-
appoint-person-secretary-company-with-name (2010-02-08) - AP03
-
appoint-person-director-company-with-name (2010-02-08) - AP01
-
termination-director-company-with-name (2010-02-08) - TM01
keyboard_arrow_right 2009
-
legacy (2009-06-02) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-06-01) - AA
-
legacy (2009-02-12) - 363a
-
legacy (2009-06-02) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-21) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-07) - AA
-
legacy (2007-06-02) - 288a
-
legacy (2007-04-01) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-31) - AA
-
legacy (2006-02-02) - 363s
keyboard_arrow_right 2005
-
legacy (2005-04-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-02-14) - AA
keyboard_arrow_right 2004
-
legacy (2004-03-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-04-20) - AA
keyboard_arrow_right 2003
-
legacy (2003-02-20) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-11-27) - AA
-
legacy (2002-07-31) - 288b
-
legacy (2002-07-31) - 288a
-
legacy (2002-07-23) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2002-06-24) - AA
-
legacy (2002-02-25) - 363s
keyboard_arrow_right 2001
-
legacy (2001-03-09) - 363s
keyboard_arrow_right 2000
-
legacy (2000-03-28) - 363s
-
accounts-with-accounts-type-small (2000-05-17) - AA
-
certificate-change-of-name-company (2000-08-25) - CERTNM
-
legacy (2000-09-13) - 287
-
legacy (2000-10-18) - 288a
-
legacy (2000-09-13) - 288b
-
legacy (2000-10-18) - 287
-
accounts-with-accounts-type-small (2000-11-27) - AA
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-08-31) - AA
-
legacy (1999-03-23) - 363s
keyboard_arrow_right 1998
-
legacy (1998-12-08) - 288c
-
accounts-with-accounts-type-small (1998-08-19) - AA
-
legacy (1998-03-03) - 363s
keyboard_arrow_right 1997
-
legacy (1997-05-20) - 363s
keyboard_arrow_right 1996
-
legacy (1996-03-05) - 287
-
legacy (1996-03-05) - 288
-
legacy (1996-12-23) - 287
-
legacy (1996-03-05) - 88(2)R
-
legacy (1996-11-07) - 224
-
incorporation-company (1996-02-28) - NEWINC