-
THURLESTONE COURT LIMITED - Centrum House Headley Road, Woodley, Reading, RG5 4JB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04142598
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Centrum House Headley Road
- Woodley
- Reading
- RG5 4JB
- England Centrum House Headley Road, Woodley, Reading, RG5 4JB, England UK
Management
- Geschäftsführung
- SHAH, Mehul Pravin
- SHAH, Tushar Liladhar
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.01.2001
- Alter der Firma 2001-01-17 23 Jahre
- SIC/NACE
- 87300
Eigentumsverhältnisse
- Beneficial Owners
- -
- Centrum Care Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- lezte Bilanzhinterlegung
- 2013-01-14
- Jahresmeldung
- Fälligkeit: 2024-09-15
- Letzte Einreichung: 2023-09-01
-
THURLESTONE COURT LIMITED Firmenbeschreibung
- THURLESTONE COURT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04142598. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.01.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87300" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.01.2013.Die Firma kann schriftlich über Centrum House Headley Road erreicht werden.
Jetzt sichern THURLESTONE COURT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Thurlestone Court Limited - Centrum House Headley Road, Woodley, Reading, RG5 4JB, Grossbritannien
- 2001-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THURLESTONE COURT 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
-
accounts-with-accounts-type-total-exemption-full (2024-02-22) - AA
keyboard_arrow_right 2023
-
memorandum-articles (2023-06-12) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-05) - MR01
-
notification-of-a-person-with-significant-control (2023-06-01) - PSC02
-
appoint-person-director-company-with-name-date (2023-06-01) - AP01
-
termination-director-company-with-name-termination-date (2023-06-01) - TM01
-
termination-secretary-company-with-name-termination-date (2023-06-01) - TM02
-
resolution (2023-06-12) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2023-06-01) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-01) - AD01
-
mortgage-satisfy-charge-full (2023-05-23) - MR04
-
resolution (2023-04-13) - RESOLUTIONS
-
resolution (2023-04-12) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2023-01-27) - CS01
-
mortgage-satisfy-charge-full (2023-01-04) - MR04
-
confirmation-statement-with-updates (2023-09-11) - CS01
-
change-account-reference-date-company-previous-extended (2023-10-06) - AA01
-
change-to-a-person-with-significant-control (2023-06-14) - PSC05
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-08) - AA
-
notification-of-a-person-with-significant-control (2022-12-15) - PSC01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-15) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
confirmation-statement-with-no-updates (2021-03-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-20) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
confirmation-statement-with-no-updates (2018-01-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-22) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-26) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-09) - AD01
-
accounts-with-accounts-type-full (2016-01-18) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-29) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
-
appoint-person-director-company-with-name (2012-01-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-20) - AR01
-
change-person-director-company-with-change-date (2012-01-20) - CH01
-
change-person-secretary-company-with-change-date (2012-01-20) - CH03
-
change-registered-office-address-company-with-date-old-address (2012-01-20) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-19) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-04) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-03-02) - AA
-
legacy (2009-01-30) - 363a
-
legacy (2009-01-30) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-02-04) - AA
-
legacy (2008-01-31) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-02-12) - AA
-
legacy (2007-01-29) - 363s
keyboard_arrow_right 2006
-
legacy (2006-04-05) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-01-25) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-19) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-01-28) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-03-03) - AA
-
legacy (2004-01-22) - 363s
keyboard_arrow_right 2003
-
legacy (2003-01-20) - 363s
keyboard_arrow_right 2002
-
legacy (2002-03-12) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-11-19) - AA
-
legacy (2002-06-02) - 288a
keyboard_arrow_right 2001
-
legacy (2001-10-25) - 88(2)R
-
legacy (2001-02-14) - 287
-
legacy (2001-02-14) - 288a
-
legacy (2001-02-14) - 288b
-
legacy (2001-02-07) - 395
-
incorporation-company (2001-01-17) - NEWINC
-
legacy (2001-07-26) - 225