-
14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED - Crosspoint House, 1st Floor, 28 Stafford Road, Wallington, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03360780
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Crosspoint House
- 1st Floor, 28 Stafford Road
- Wallington
- Surrey
- SM6 9AA
- United Kingdom Crosspoint House, 1st Floor, 28 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom UK
Management
- Geschäftsführung
- SAVE, Charlotte Karin Brita
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.04.1997
- Alter der Firma 1997-04-28 27 Jahre
- SIC/NACE
- 98000
Eigentumsverhältnisse
- Beneficial Owners
- Ms Henrietta Rebecca Podd
- -
- Charlotte Karin Brita Save
- Mr Benedict Charles Cooper
- Mr William Ainscough
- Charlotte Karin Brita Save
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-06-28
- Letzte Einreichung: 2019-09-28
- lezte Bilanzhinterlegung
- 2012-04-28
- Jahresmeldung
- Fälligkeit: 2021-05-12
- Letzte Einreichung: 2020-04-28
-
14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED Firmenbeschreibung
- 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03360780. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.04.1997 registriert. Das Unternehmen ist mit dem SIC/NACE Code "98000" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 28/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 28.04.2012.Die Firma kann schriftlich über Crosspoint House erreicht werden.
Jetzt sichern 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: 14-16 New Cavendish Street (Management) Limited - Crosspoint House, 1st Floor, 28 Stafford Road, Wallington, Surrey, Grossbritannien
- 1997-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu 14-16 NEW CAVENDISH STREET (MANAGEMENT) 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
-
gazette-notice-compulsory (2021-04-20) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-05-12) - AA
-
gazette-filings-brought-up-to-date (2021-05-13) - DISS40
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-12-18) - PSC01
-
cessation-of-a-person-with-significant-control (2020-12-18) - PSC07
-
gazette-notice-compulsory (2020-11-10) - GAZ1
-
confirmation-statement-with-updates (2020-12-18) - CS01
-
gazette-filings-brought-up-to-date (2020-12-19) - DISS40
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-31) - TM01
-
confirmation-statement-with-no-updates (2018-08-24) - CS01
-
gazette-filings-brought-up-to-date (2018-07-25) - DISS40
-
accounts-with-accounts-type-micro-entity (2018-07-24) - AA
-
gazette-notice-compulsory (2018-07-24) - GAZ1
-
termination-director-company-with-name-termination-date (2018-05-29) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
-
confirmation-statement-with-updates (2017-05-05) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-07-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-26) - AR01
-
gazette-notice-compulsory (2016-07-26) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
gazette-filings-brought-up-to-date (2016-07-27) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-24) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-06-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-08-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-19) - AR01
-
appoint-person-director-company-with-name (2014-06-02) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-06-03) - AA
-
change-registered-office-address-company-with-date-old-address (2013-05-07) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-02-16) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-27) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-07-14) - AD01
-
accounts-with-accounts-type-total-exemption-full (2010-08-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
-
termination-secretary-company-with-name (2010-07-14) - TM02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-07-24) - AA
-
legacy (2009-05-20) - 363a
-
legacy (2009-03-23) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-01-29) - AA
-
legacy (2009-02-23) - 288b
keyboard_arrow_right 2008
-
legacy (2008-08-11) - 287
-
legacy (2008-04-30) - 363a
-
legacy (2008-02-14) - 288a
-
legacy (2008-01-17) - 288b
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-08-21) - AA
-
legacy (2007-05-08) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-08) - 288b
-
legacy (2006-12-12) - 288b
-
legacy (2006-10-12) - 287
-
legacy (2006-08-17) - 288a
-
accounts-with-accounts-type-total-exemption-full (2006-08-17) - AA
-
legacy (2006-06-07) - 363s
keyboard_arrow_right 2005
-
legacy (2005-06-01) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-03-15) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-07-19) - AA
-
legacy (2004-07-07) - 288b
-
legacy (2004-07-06) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-07-29) - AA
-
legacy (2003-05-23) - 363s
keyboard_arrow_right 2002
-
legacy (2002-06-26) - 288b
-
legacy (2002-06-21) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-06-19) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-02) - 288a
-
accounts-with-accounts-type-full (2001-05-30) - AA
-
legacy (2001-05-10) - 363s
keyboard_arrow_right 2000
-
legacy (2000-05-22) - 363s
-
accounts-with-accounts-type-full (2000-02-10) - AA
keyboard_arrow_right 1999
-
legacy (1999-05-08) - 363s
-
accounts-with-accounts-type-full (1999-03-03) - AA
-
legacy (1999-02-08) - 225
keyboard_arrow_right 1998
-
legacy (1998-04-28) - 363s
keyboard_arrow_right 1997
-
incorporation-company (1997-04-28) - NEWINC
-
legacy (1997-06-24) - 288b
-
legacy (1997-06-24) - 288a
-
legacy (1997-06-24) - 88(2)R
-
legacy (1997-06-24) - 287