-
PEMBROKESHIRE RESOURCE CENTRE LIMITED - Vision Court Caxton Place, Pentwyn, Cardiff, CF23 8HA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04701044
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Vision Court Caxton Place
- Pentwyn
- Cardiff
- CF23 8HA
- Wales Vision Court Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales UK
Management
- Geschäftsführung
- BROWN, Andrew James
- MORGAN-TAYLOR, Amanda Elizabeth
- LAWRENCE, Suzanne
- PRICE, Lyndsey
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.03.2003
- Alter der Firma 2003-03-18 21 Jahre
- SIC/NACE
- 87200
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Anne Jones
- -
- Orbis Education And Care Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-05-31
- Letzte Einreichung: 2020-08-31
- lezte Bilanzhinterlegung
- 2012-03-18
- Jahresmeldung
- Fälligkeit: 2022-04-01
- Letzte Einreichung: 2021-03-18
-
PEMBROKESHIRE RESOURCE CENTRE LIMITED Firmenbeschreibung
- PEMBROKESHIRE RESOURCE CENTRE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04701044. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.03.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87200" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.03.2012.Die Firma kann schriftlich über Vision Court Caxton Place erreicht werden.
Jetzt sichern PEMBROKESHIRE RESOURCE CENTRE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Pembrokeshire Resource Centre Limited - Vision Court Caxton Place, Pentwyn, Cardiff, CF23 8HA, Grossbritannien
- 2003-03-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PEMBROKESHIRE RESOURCE CENTRE 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 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-09) - MR01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-31) - MR01
-
appoint-person-director-company-with-name-date (2021-04-14) - AP01
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
-
accounts-with-accounts-type-small (2021-05-19) - AA
-
termination-director-company-with-name-termination-date (2021-09-07) - TM01
-
appoint-person-director-company-with-name-date (2021-09-07) - AP01
-
termination-director-company-with-name-termination-date (2021-12-14) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-09) - CS01
-
termination-director-company-with-name-termination-date (2020-05-20) - TM01
-
accounts-with-accounts-type-small (2020-05-29) - AA
-
appoint-person-director-company-with-name-date (2020-12-02) - AP01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-16) - AP01
-
appoint-person-director-company-with-name-date (2019-08-02) - AP01
-
termination-director-company-with-name-termination-date (2019-08-02) - TM01
-
accounts-with-accounts-type-small (2019-05-24) - AA
-
confirmation-statement-with-no-updates (2019-03-27) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-05-21) - AA01
-
change-account-reference-date-company-previous-shortened (2018-08-31) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-08-21) - AA
-
confirmation-statement-with-updates (2018-03-27) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-09-28) - AA01
-
appoint-person-director-company-with-name-date (2017-09-28) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-28) - AD01
-
termination-secretary-company-with-name-termination-date (2017-09-28) - TM02
-
mortgage-satisfy-charge-full (2017-09-06) - MR04
-
confirmation-statement-with-updates (2017-03-20) - CS01
-
mortgage-satisfy-charge-full (2017-09-21) - MR04
-
cessation-of-a-person-with-significant-control (2017-09-28) - PSC07
-
notification-of-a-person-with-significant-control (2017-09-28) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-06) - MR01
-
change-account-reference-date-company-previous-shortened (2017-10-09) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
termination-director-company-with-name-termination-date (2017-09-28) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-13) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-09-18) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-07-31) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-28) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-08-30) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-03) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-12-29) - SH01
-
resolution (2011-12-29) - RESOLUTIONS
-
legacy (2011-12-09) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-20) - AR01
-
change-person-director-company-with-change-date (2011-05-20) - CH01
-
change-person-secretary-company-with-change-date (2011-05-20) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-08) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-02) - AA
-
legacy (2008-07-29) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-02) - AA
-
legacy (2007-04-04) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-05) - AA
-
legacy (2006-03-24) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-14) - AA
-
legacy (2005-03-23) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-01-12) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-28) - 287
-
legacy (2004-04-02) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-09) - 287
-
legacy (2003-04-09) - 288b
-
legacy (2003-04-09) - 288a
-
legacy (2003-07-09) - 88(2)R
-
incorporation-company (2003-03-18) - NEWINC
-
legacy (2003-07-08) - 395