-
C C LAW LIMITED - 39 St. Pauls Street, Leeds, LS1 2JG, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04729949
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 39 St. Pauls Street
- Leeds
- LS1 2JG
- England 39 St. Pauls Street, Leeds, LS1 2JG, England UK
Management
- Geschäftsführung
- COX, Gregory Francis
- Prokuristen
- COX, Gregory Francis
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.04.2003
- Alter der Firma 2003-04-10 21 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Gregory Francis Cox
- Simpson Millar Llp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CAPITAL COSTINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-04-10
- Jahresmeldung
- Fälligkeit: 2024-04-23
- Letzte Einreichung: 2023-04-09
-
C C LAW LIMITED Firmenbeschreibung
- C C LAW LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04729949. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.04.2003 registriert. C C LAW LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CAPITAL COSTINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.04.2012.Die Firma kann schriftlich über 39 St. Pauls Street erreicht werden.
Jetzt sichern C C LAW LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: C C Law Limited - 39 St. Pauls Street, Leeds, LS1 2JG, England, Grossbritannien
- 2003-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu C C LAW 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 2023
-
confirmation-statement-with-no-updates (2023-05-12) - CS01
-
change-to-a-person-with-significant-control (2023-09-29) - PSC04
-
change-person-secretary-company-with-change-date (2023-09-29) - CH03
-
change-person-director-company-with-change-date (2023-09-29) - CH01
-
accounts-with-accounts-type-small (2023-10-11) - AA
keyboard_arrow_right 2022
-
auditors-resignation-company (2022-03-10) - AUD
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-25) - AD01
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
accounts-with-accounts-type-small (2022-12-22) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-04-22) - AA
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
-
accounts-with-accounts-type-full (2021-12-24) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-28) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-09-05) - AA
-
confirmation-statement-with-no-updates (2019-05-10) - CS01
-
accounts-with-accounts-type-full (2019-01-23) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-09) - CS01
-
accounts-with-accounts-type-full (2018-02-26) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-10) - TM01
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
appoint-person-director-company-with-name-date (2017-04-27) - AP01
-
notification-of-a-person-with-significant-control (2017-07-17) - PSC01
-
termination-secretary-company-with-name-termination-date (2017-08-10) - TM02
-
termination-director-company-with-name-termination-date (2017-08-10) - TM01
-
appoint-person-secretary-company-with-name-date (2017-08-14) - AP03
-
cessation-of-a-person-with-significant-control (2017-08-10) - PSC07
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-10-03) - TM01
-
termination-secretary-company-with-name-termination-date (2016-10-03) - TM02
-
appoint-person-secretary-company-with-name-date (2016-10-03) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
accounts-with-accounts-type-full (2016-10-13) - AA
-
appoint-person-director-company-with-name-date (2016-10-03) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-14) - AA
-
change-account-reference-date-company-previous-shortened (2015-09-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
-
accounts-with-accounts-type-full (2015-04-15) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-07-07) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-06-25) - MR01
-
appoint-person-director-company-with-name (2014-07-07) - AP01
-
mortgage-charge-whole-release-with-charge-number (2014-02-04) - MR05
-
termination-secretary-company-with-name-termination-date (2014-09-25) - TM02
-
change-sail-address-company-with-new-address (2014-09-25) - AD02
-
change-account-reference-date-company-previous-extended (2014-09-25) - AA01
-
appoint-person-secretary-company-with-name-date (2014-10-07) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-25) - AD01
-
mortgage-satisfy-charge-full (2014-04-03) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
-
appoint-person-director-company-with-name (2013-05-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-07-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-09) - AA
-
change-person-secretary-company-with-change-date (2012-04-11) - CH03
-
change-person-director-company-with-change-date (2012-04-11) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-04-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-12) - AA
-
change-person-director-company-with-change-date (2010-08-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-12) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-02) - 363a
-
legacy (2009-07-02) - 288a
-
legacy (2009-07-01) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-09) - AA
-
legacy (2008-10-09) - 287
-
legacy (2008-10-09) - 288c
-
legacy (2008-10-09) - 363a
-
legacy (2008-11-26) - 288c
-
legacy (2008-12-01) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-20) - AA
-
legacy (2007-07-13) - 363s
-
certificate-change-of-name-company (2007-04-02) - CERTNM
-
legacy (2007-01-05) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-10-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-03-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-05-10) - AA
-
legacy (2005-03-23) - 395
keyboard_arrow_right 2004
-
legacy (2004-06-04) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-18) - 288a
-
legacy (2003-04-22) - 288b
-
incorporation-company (2003-04-10) - NEWINC
-
legacy (2003-04-18) - 287