-
HAEGEN DEVELOPMENTS LIMITED - Second Floor De Burgh House, Market Road, Wickford, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04759169
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Second Floor De Burgh House
- Market Road
- Wickford
- Essex
- SS12 0FD Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD UK
Management
- Geschäftsführung
- TRUZMAN MELUL, Isaac
- Prokuristen
- TRUZMAN MELUL, Isaac
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.05.2003
- Alter der Firma 2003-05-09 21 Jahre
- SIC/NACE
- 82990
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-05-09
- Jahresmeldung
- Fälligkeit: 2023-07-04
- Letzte Einreichung: 2022-06-20
-
HAEGEN DEVELOPMENTS LIMITED Firmenbeschreibung
- HAEGEN DEVELOPMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04759169. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.05.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.05.2012.Die Firma kann schriftlich über Second Floor De Burgh House erreicht werden.
Jetzt sichern HAEGEN DEVELOPMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Haegen Developments Limited - Second Floor De Burgh House, Market Road, Wickford, Essex, Grossbritannien
- 2003-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HAEGEN DEVELOPMENTS 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
-
gazette-notice-compulsory (2023-09-12) - GAZ1
-
gazette-filings-brought-up-to-date (2023-11-04) - DISS40
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-18) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-15) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-14) - AA
-
confirmation-statement-with-no-updates (2020-06-23) - CS01
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-12-14) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
gazette-notice-compulsory (2019-12-10) - GAZ1
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
-
gazette-filings-brought-up-to-date (2019-02-02) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-02-01) - AA
-
dissolved-compulsory-strike-off-suspended (2019-01-08) - DISS16(SOAS)
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-01-10) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-small (2017-02-02) - AA
-
gazette-filings-brought-up-to-date (2017-02-04) - DISS40
-
termination-director-company-with-name-termination-date (2017-08-03) - TM01
-
termination-secretary-company-with-name-termination-date (2017-08-03) - TM02
-
change-person-secretary-company-with-change-date (2017-08-03) - CH03
-
appoint-person-director-company-with-name-date (2017-08-03) - AP01
-
appoint-person-secretary-company-with-name-date (2017-08-03) - AP03
-
change-person-director-company-with-change-date (2017-08-03) - CH01
-
gazette-notice-compulsory (2017-09-12) - GAZ1
-
notification-of-a-person-with-significant-control-statement (2017-09-19) - PSC08
-
confirmation-statement-with-updates (2017-09-19) - CS01
-
gazette-filings-brought-up-to-date (2017-09-20) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2017-10-26) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-06) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-25) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
gazette-filings-brought-up-to-date (2014-04-30) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-04-29) - AA
-
gazette-notice-compulsary (2014-01-28) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-04) - AR01
-
gazette-filings-brought-up-to-date (2013-09-04) - DISS40
-
appoint-person-secretary-company-with-name (2013-09-04) - AP03
-
appoint-person-director-company-with-name (2013-09-04) - AP01
-
termination-director-company-with-name (2013-06-04) - TM01
-
gazette-notice-compulsary (2013-09-03) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2013-08-29) - AD01
-
termination-secretary-company-with-name (2013-06-04) - TM02
-
change-person-director-company-with-change-date (2013-05-29) - CH01
-
termination-director-company-with-name (2013-02-18) - TM01
-
appoint-person-director-company-with-name (2013-02-18) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-15) - AA
-
change-registered-office-address-company-with-date-old-address (2012-11-02) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-13) - AA
-
capital-variation-of-rights-attached-to-shares (2011-06-09) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-31) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-20) - AA
-
appoint-person-director-company-with-name (2010-08-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-05) - AA
-
legacy (2009-05-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-08-07) - AA
-
legacy (2008-05-14) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-07-24) - AA
-
legacy (2007-05-15) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-11-05) - AA
-
legacy (2006-05-23) - 363a
-
resolution (2006-03-13) - RESOLUTIONS
keyboard_arrow_right 2005
-
legacy (2005-06-03) - 363a
-
accounts-with-accounts-type-total-exemption-full (2005-11-23) - AA
-
legacy (2005-12-22) - 288c
keyboard_arrow_right 2004
-
legacy (2004-12-20) - 244
-
accounts-with-accounts-type-total-exemption-full (2004-12-17) - AA
-
legacy (2004-05-19) - 363a
keyboard_arrow_right 2003
-
legacy (2003-06-20) - 244
-
legacy (2003-06-04) - 225
-
legacy (2003-05-24) - 88(2)R
-
incorporation-company (2003-05-09) - NEWINC
-
legacy (2003-05-20) - 288b