-
SUMMERCARE LIMITED - 962 Eastern Avenue, Newbury Park, Ilford, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03487592
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 962 Eastern Avenue
- Newbury Park
- Ilford
- Essex
- IG2 7JD
- United Kingdom 962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom UK
Management
- Geschäftsführung
- RAJA, Farooq Javed
- RAJA, Mohammed Asif, Dr
- RAJA, Mohammed Azeem
- Prokuristen
- RAJA, Abida Azeem
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.12.1997
- Alter der Firma 1997-12-31 26 Jahre
- SIC/NACE
- 87100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Holmwood House Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- SUMMERCARE HOMES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- lezte Bilanzhinterlegung
- 2012-12-31
- Jahresmeldung
- Fälligkeit: 2024-05-05
- Letzte Einreichung: 2023-04-21
-
SUMMERCARE LIMITED Firmenbeschreibung
- SUMMERCARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03487592. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 31.12.1997 registriert. SUMMERCARE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SUMMERCARE HOMES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "87100" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.12.2012.Die Firma kann schriftlich über 962 Eastern Avenue erreicht werden.
Jetzt sichern SUMMERCARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Summercare Limited - 962 Eastern Avenue, Newbury Park, Ilford, Essex, Grossbritannien
- 1997-12-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUMMERCARE 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 2023
-
accounts-with-accounts-type-small (2023-05-26) - AA
-
confirmation-statement-with-updates (2023-05-09) - CS01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-04-26) - CH01
-
change-person-director-company-with-change-date (2022-06-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-05-31) - AA
-
change-person-director-company-with-change-date (2022-04-19) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-22) - AD01
-
notification-of-a-person-with-significant-control (2022-04-24) - PSC02
-
change-to-a-person-with-significant-control (2022-04-24) - PSC04
-
change-person-secretary-company-with-change-date (2022-04-24) - CH03
-
termination-secretary-company-with-name-termination-date (2022-05-01) - TM02
-
cessation-of-a-person-with-significant-control (2022-04-26) - PSC07
-
confirmation-statement-with-updates (2022-04-26) - CS01
keyboard_arrow_right 2021
-
capital-return-purchase-own-shares (2021-03-04) - SH03
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
-
confirmation-statement-with-updates (2021-05-13) - CS01
-
change-person-director-company-with-change-date (2021-05-13) - CH01
-
change-to-a-person-with-significant-control (2021-05-13) - PSC04
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-08-25) - PSC09
-
termination-director-company-with-name-termination-date (2020-08-25) - TM01
-
notification-of-a-person-with-significant-control (2020-08-25) - PSC01
-
confirmation-statement-with-updates (2020-08-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-01) - AA
-
capital-cancellation-shares (2020-09-09) - SH06
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-24) - AA
-
confirmation-statement-with-updates (2019-05-14) - CS01
-
change-account-reference-date-company-previous-extended (2019-10-15) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-07) - MR01
-
mortgage-satisfy-charge-full (2019-11-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-10) - MR01
-
mortgage-satisfy-charge-full (2019-11-08) - MR04
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-07-24) - GAZ1
-
change-person-secretary-company-with-change-date (2018-07-24) - CH03
-
confirmation-statement-with-updates (2018-07-24) - CS01
-
gazette-filings-brought-up-to-date (2018-07-25) - DISS40
-
capital-allotment-shares (2018-08-03) - SH01
-
second-filing-capital-allotment-shares (2018-08-24) - RP04SH01
-
capital-return-purchase-own-shares (2018-08-28) - SH03
-
capital-cancellation-shares (2018-09-05) - SH06
-
resolution (2018-09-04) - RESOLUTIONS
-
capital-cancellation-shares (2018-09-10) - SH06
-
capital-return-purchase-own-shares (2018-10-25) - SH03
-
accounts-with-accounts-type-total-exemption-full (2018-02-02) - AA
-
resolution (2018-08-28) - RESOLUTIONS
keyboard_arrow_right 2017
-
resolution (2017-01-27) - RESOLUTIONS
-
capital-cancellation-shares (2017-01-27) - SH06
-
appoint-person-secretary-company-with-name-date (2017-06-16) - AP03
-
termination-director-company-with-name-termination-date (2017-02-21) - TM01
-
capital-return-purchase-own-shares (2017-01-27) - SH03
-
confirmation-statement-with-updates (2017-03-02) - CS01
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
capital-allotment-shares (2017-06-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-03-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
gazette-filings-brought-up-to-date (2016-03-30) - DISS40
-
gazette-notice-compulsory (2016-03-29) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-25) - AR01
-
change-person-director-company-with-change-date (2016-03-25) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-23) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
change-person-director-company-with-change-date (2014-08-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-03-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
change-person-director-company-with-change-date (2012-02-29) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01
-
change-person-director-company-with-change-date (2011-01-19) - CH01
-
legacy (2011-04-13) - MG02
-
termination-secretary-company-with-name (2011-01-19) - TM02
-
capital-allotment-shares (2011-01-04) - SH01
-
move-registers-to-registered-office-company (2011-01-19) - AD04
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-05) - CH01
-
legacy (2010-03-26) - MG04
-
change-sail-address-company (2010-01-05) - AD02
-
move-registers-to-sail-company (2010-01-05) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-26) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-26) - AA
-
legacy (2009-02-04) - 363a
-
legacy (2009-02-03) - 287
keyboard_arrow_right 2008
-
legacy (2008-02-06) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-03-19) - AA
-
legacy (2008-04-24) - 288c
-
legacy (2008-02-06) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-14) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-05-09) - AA
-
legacy (2007-02-15) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-04-27) - AA
-
legacy (2006-01-25) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-04-29) - AA
-
legacy (2005-03-24) - 363s
keyboard_arrow_right 2004
-
legacy (2004-04-22) - 395
-
legacy (2004-04-27) - 395
-
accounts-with-accounts-type-total-exemption-small (2004-02-05) - AA
-
legacy (2004-02-05) - 363s
-
certificate-change-of-name-company (2004-11-24) - CERTNM
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-02-20) - AA
-
legacy (2003-04-17) - 123
-
resolution (2003-04-17) - RESOLUTIONS
-
legacy (2003-04-17) - 88(2)R
-
legacy (2003-04-17) - 288a
-
legacy (2003-02-04) - 363s
-
legacy (2003-06-27) - 288a
-
legacy (2003-07-04) - 395
-
legacy (2003-10-16) - 395
keyboard_arrow_right 2002
-
legacy (2002-09-08) - 288c
-
legacy (2002-05-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-09-17) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-11-27) - AA
-
accounts-with-accounts-type-small (2001-03-26) - AA
-
legacy (2001-03-26) - 363s
-
legacy (2001-02-07) - 287
keyboard_arrow_right 2000
-
legacy (2000-03-13) - 363s
keyboard_arrow_right 1999
-
legacy (1999-04-26) - 363s
keyboard_arrow_right 1998
-
legacy (1998-01-22) - 288b
-
legacy (1998-05-07) - 123
-
resolution (1998-05-07) - RESOLUTIONS
-
legacy (1998-01-22) - 288a
-
legacy (1998-05-07) - 88(2)R
-
legacy (1998-05-18) - 225
keyboard_arrow_right 1997
-
incorporation-company (1997-12-31) - NEWINC