-
DST MCGEE PROPERTIES LTD - Clayton St Cyor's, Luxulyan, Bodmin, Cornwall, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04126457
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Clayton St Cyor's
- Luxulyan
- Bodmin
- Cornwall
- PL30 5EA
- England Clayton St Cyor's, Luxulyan, Bodmin, Cornwall, PL30 5EA, England UK
Management
- Geschäftsführung
- MCGEE, Damian Hugh
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.12.2000
- Alter der Firma 2000-12-15 23 Jahre
- SIC/NACE
- 55209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Damian Hugh Mcgee
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ENDACOTT CORNER LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-25
- Letzte Einreichung: 2022-03-25
- lezte Bilanzhinterlegung
- 2012-12-15
- Jahresmeldung
- Fälligkeit: 2024-07-29
- Letzte Einreichung: 2023-07-15
-
DST MCGEE PROPERTIES LTD Firmenbeschreibung
- DST MCGEE PROPERTIES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04126457. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.12.2000 registriert. DST MCGEE PROPERTIES LTD hat Ihre Tätigkeit zuvor unter dem Namen ENDACOTT CORNER LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.12.2012.Die Firma kann schriftlich über Clayton St Cyor's erreicht werden.
Jetzt sichern DST MCGEE PROPERTIES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dst Mcgee Properties Ltd - Clayton St Cyor's, Luxulyan, Bodmin, Cornwall, Grossbritannien
- 2000-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DST MCGEE PROPERTIES LTD 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-micro-entity (2023-03-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-05) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-14) - MR01
-
confirmation-statement-with-no-updates (2023-09-19) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-04) - CS01
-
confirmation-statement-with-updates (2022-07-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-18) - AD01
-
termination-director-company-with-name-termination-date (2022-07-25) - TM01
keyboard_arrow_right 2021
-
gazette-notice-compulsory (2021-04-27) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-04-24) - DISS16(SOAS)
-
notification-of-a-person-with-significant-control (2021-05-01) - PSC01
-
cessation-of-a-person-with-significant-control (2021-05-01) - PSC07
-
gazette-filings-brought-up-to-date (2021-05-04) - DISS40
-
confirmation-statement-with-no-updates (2021-05-01) - CS01
-
accounts-with-accounts-type-micro-entity (2021-12-24) - AA
-
confirmation-statement-with-updates (2021-05-01) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-24) - AA
-
gazette-filings-brought-up-to-date (2020-12-25) - DISS40
-
gazette-notice-compulsory (2020-03-24) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-04-15) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-24) - AD01
keyboard_arrow_right 2019
-
resolution (2019-03-18) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-04-09) - CS01
-
confirmation-statement-with-no-updates (2019-01-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-13) - AD01
-
resolution (2019-03-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-03-13) - AP01
-
termination-director-company-with-name-termination-date (2019-03-13) - TM01
-
termination-secretary-company-with-name-termination-date (2019-03-13) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-03-15) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-04-23) - MR04
-
confirmation-statement-with-no-updates (2018-01-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-12-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-31) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-01-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-31) - AA
-
change-person-director-company-with-change-date (2011-01-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-31) - AA
-
change-account-reference-date-company-previous-extended (2010-09-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-27) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-31) - AA
-
legacy (2009-01-21) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-06) - AA
-
legacy (2008-02-04) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-31) - AA
-
legacy (2007-07-12) - 88(2)R
-
legacy (2007-01-09) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-04) - AA
-
legacy (2006-01-06) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-31) - AA
keyboard_arrow_right 2004
-
legacy (2004-01-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-09-01) - AA
-
legacy (2004-12-21) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-02) - 288b
-
legacy (2003-10-02) - 288a
-
legacy (2003-10-02) - 287
-
accounts-with-accounts-type-total-exemption-small (2003-10-02) - AA
-
legacy (2003-09-25) - 395
-
legacy (2003-02-10) - 363a
-
legacy (2003-10-02) - 395
keyboard_arrow_right 2002
-
legacy (2002-01-28) - 363s
-
legacy (2002-05-29) - 403a
-
legacy (2002-08-12) - 287
-
legacy (2002-01-10) - 287
-
legacy (2002-08-12) - 353
-
accounts-with-accounts-type-total-exemption-small (2002-10-15) - AA
-
legacy (2002-08-12) - 190
-
legacy (2002-08-12) - 325
keyboard_arrow_right 2001
-
legacy (2001-07-31) - 395
-
legacy (2001-04-25) - 395
-
legacy (2001-01-17) - 288a
-
legacy (2001-01-17) - 287
keyboard_arrow_right 2000
-
legacy (2000-12-21) - 288b
-
legacy (2000-12-21) - 287
-
incorporation-company (2000-12-15) - NEWINC