-
ROBERTS & CO (ESTATE AGENTS) LIMITED - Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04376798
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Moorend House
- Snelsins Lane
- Cleckheaton
- West Yorkshire
- BD19 3UE Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE UK
Management
- Geschäftsführung
- DARLOW, Alan Michael
- HOLLINGSWORTH, Benjamin James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.02.2002
- Alter der Firma 2002-02-19 22 Jahre
- SIC/NACE
- 68310
Eigentumsverhältnisse
- Beneficial Owners
- Mr Alan Michael Darlow
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Bilanzhinterlegung
- Fälligkeit: 2020-04-30
- Letzte Einreichung: 2018-07-31
- Jahresmeldung
- Fälligkeit: 2019-12-24
- Letzte Einreichung: 2018-12-10
-
ROBERTS & CO (ESTATE AGENTS) LIMITED Firmenbeschreibung
- ROBERTS & CO (ESTATE AGENTS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04376798. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.02.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68310" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.07.2018 hinterlegt.Die Firma kann schriftlich über Moorend House erreicht werden.
Jetzt sichern ROBERTS & CO (ESTATE AGENTS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Roberts & Co (Estate Agents) Limited - Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, Grossbritannien
- 2002-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ROBERTS & CO (ESTATE AGENTS) 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
-
liquidation-in-administration-extension-of-period (2021-03-17) - AM19
-
liquidation-in-administration-extension-of-period (2021-03-23) - AM19
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2021-03-24) - AM11
keyboard_arrow_right 2020
-
liquidation-in-administration-result-creditors-meeting (2020-05-15) - AM07
-
liquidation-in-administration-appointment-of-administrator (2020-02-18) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-19) - AD01
-
liquidation-in-administration-proposals (2020-05-18) - AM03
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-09) - CH01
-
cessation-of-a-person-with-significant-control (2019-12-09) - PSC07
-
appoint-person-director-company-with-name-date (2019-12-09) - AP01
-
termination-director-company-with-name-termination-date (2019-12-09) - TM01
-
termination-secretary-company-with-name-termination-date (2019-12-09) - TM02
-
termination-director-company-with-name-termination-date (2019-07-31) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-05) - MR01
keyboard_arrow_right 2018
-
change-person-secretary-company-with-change-date (2018-03-08) - CH03
-
change-to-a-person-with-significant-control (2018-03-08) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
cessation-of-a-person-with-significant-control (2018-10-15) - PSC07
-
termination-director-company-with-name-termination-date (2018-10-15) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-10-15) - AA
-
confirmation-statement-with-no-updates (2018-03-08) - CS01
-
appoint-person-director-company-with-name-date (2018-11-23) - AP01
-
mortgage-satisfy-charge-full (2018-10-31) - MR04
-
confirmation-statement-with-updates (2018-12-10) - CS01
-
capital-name-of-class-of-shares (2018-12-04) - SH08
-
change-person-director-company-with-change-date (2018-03-08) - CH01
-
resolution (2018-12-03) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-08) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-07-05) - GAZ1
-
gazette-filings-brought-up-to-date (2016-07-23) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-08) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-10) - MR04
-
capital-allotment-shares (2014-05-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-05-26) - AA
keyboard_arrow_right 2013
-
gazette-filings-brought-up-to-date (2013-07-31) - DISS40
-
gazette-notice-compulsary (2013-07-30) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2013-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-05-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-13) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-04-28) - AA
-
termination-director-company-with-name (2011-03-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-24) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-13) - AR01
-
change-person-director-company-with-change-date (2010-04-12) - CH01
keyboard_arrow_right 2009
-
legacy (2009-08-07) - 88(2)
-
accounts-with-accounts-type-total-exemption-full (2009-06-26) - AA
-
resolution (2009-05-22) - RESOLUTIONS
-
legacy (2009-03-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-03-08) - AA
-
legacy (2008-03-11) - 288c
-
legacy (2008-09-19) - 395
-
legacy (2008-03-11) - 363a
-
legacy (2008-09-26) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-04-13) - AA
-
legacy (2007-10-29) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-03-17) - AA
-
legacy (2006-01-30) - 88(2)R
-
legacy (2006-05-02) - 363s
keyboard_arrow_right 2005
-
legacy (2005-04-12) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-02-09) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-13) - 288a
-
legacy (2004-02-23) - 363s
keyboard_arrow_right 2003
-
legacy (2003-01-10) - 88(2)R
-
accounts-with-accounts-type-total-exemption-full (2003-12-16) - AA
-
legacy (2003-05-03) - 287
-
legacy (2003-03-13) - 363s
-
legacy (2003-01-06) - 287
keyboard_arrow_right 2002
-
legacy (2002-03-07) - 288a
-
legacy (2002-03-09) - 288b
-
incorporation-company (2002-02-19) - NEWINC
-
legacy (2002-10-01) - 395
-
legacy (2002-12-17) - 225
-
legacy (2002-09-18) - 287
-
legacy (2002-03-07) - 287