-
MAJESTIC GROUP LIMITED - Chequers Meadow, Chequers Hill, Flamstead St. Albans, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04102810
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Chequers Meadow
- Chequers Hill
- Flamstead St. Albans
- Hertfordshire
- AL3 8ET Chequers Meadow, Chequers Hill, Flamstead St. Albans, Hertfordshire, AL3 8ET UK
Management
- Geschäftsführung
- MCCURDY, Janet Faith
- MCCURDY, Stephen Rankin
- BARDEN, Eliot Jack
- BENGTSSON, Ingrid Maria Alexandra
- GUINAND, Carlos Alberto
- MORGAN, Helen Lottie
- SHYNN, Sarah
- SNOWLING, Fern Charlene
- Prokuristen
- MCCURDY, Janet Faith
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.11.2000
- Alter der Firma 2000-11-06 23 Jahre
- SIC/NACE
- 46220
Eigentumsverhältnisse
- Anteilseigner
- MAJESTIC TREES EOT LIMITED (74.00%) United Kingdom, St Albans, AL3 8ET, St. Albans, Flamstead, Chequers Hill, Chequers Meadow
- MR STEPHEN RANKIN MCCURDY (26.00%)
- Beneficial Owners
- Mr Stephen Rankin Mccurdy
- -
- Majestic Trees Eot Ltd
Landes-Besonderheiten
- Firmenname (in Englisch)
- Majestic Group Limited
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 213800PZRE7EQL69RO55
- UID/USt-ID-Nummer
- GB755860009
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-11-06
- Jahresmeldung
- Fälligkeit: 2025-01-01
- Letzte Einreichung: 2023-12-18
-
MAJESTIC GROUP LIMITED Firmenbeschreibung
- MAJESTIC GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04102810. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.11.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46220" registriert. Das Unternehmen hat 8 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.11.2012.Die Firma kann schriftlich über Chequers Meadow erreicht werden.
Jetzt sichern MAJESTIC GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Majestic Group Limited - Chequers Meadow, Chequers Hill, Flamstead St. Albans, Hertfordshire, Grossbritannien
- 2000-11-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MAJESTIC 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 (2024-04-22) - CH01
-
mortgage-satisfy-charge-full (2024-01-25) - MR04
keyboard_arrow_right 2023
-
cessation-of-a-person-with-significant-control (2023-12-18) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-06-20) - AA
-
capital-alter-shares-subdivision (2023-10-19) - SH02
-
confirmation-statement-with-updates (2023-11-07) - CS01
-
appoint-person-director-company-with-name-date (2023-11-20) - AP01
-
change-person-director-company-with-change-date (2023-11-29) - CH01
-
notification-of-a-person-with-significant-control (2023-12-18) - PSC02
-
confirmation-statement-with-updates (2023-12-18) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
-
confirmation-statement-with-no-updates (2022-12-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-17) - AA
-
confirmation-statement-with-no-updates (2021-11-14) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-08-25) - CH01
-
change-person-secretary-company-with-change-date (2020-08-25) - CH03
-
change-to-a-person-with-significant-control (2020-08-25) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-06-29) - AA
-
mortgage-satisfy-charge-full (2020-06-26) - MR04
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-04) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-25) - MR01
-
mortgage-charge-whole-release-with-charge-number (2017-11-05) - MR05
-
mortgage-satisfy-charge-full (2017-11-01) - MR04
-
mortgage-satisfy-charge-full (2017-11-08) - MR04
-
confirmation-statement-with-no-updates (2017-11-10) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-06) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-29) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
keyboard_arrow_right 2010
-
legacy (2010-01-15) - MG02
-
accounts-with-accounts-type-total-exemption-small (2010-06-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-24) - 363a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-02) - AR01
-
change-person-director-company-with-change-date (2009-12-02) - CH01
-
legacy (2009-10-29) - MG01
-
accounts-with-accounts-type-total-exemption-small (2009-07-23) - AA
-
legacy (2009-06-23) - 395
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-24) - AA
-
legacy (2008-01-31) - 403a
keyboard_arrow_right 2007
-
legacy (2007-11-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-11-15) - AA
-
legacy (2007-09-06) - 225
keyboard_arrow_right 2006
-
legacy (2006-11-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-10-27) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-11-03) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-29) - AA
-
legacy (2004-11-15) - 363s
keyboard_arrow_right 2003
-
legacy (2003-11-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-06-27) - AA
-
legacy (2003-04-05) - 395
keyboard_arrow_right 2002
-
legacy (2002-11-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-08-16) - AA
keyboard_arrow_right 2001
-
legacy (2001-10-23) - 395
-
legacy (2001-03-05) - 288a
-
legacy (2001-02-06) - 225
-
legacy (2001-07-11) - 287
-
legacy (2001-11-26) - 363s
keyboard_arrow_right 2000
-
legacy (2000-11-28) - 288b
-
incorporation-company (2000-11-06) - NEWINC