-
TRELAWNY SPT LIMITED - 13 Highdown Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04943839
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 13 Highdown Road
- Sydenham Industrial Estate
- Leamington Spa
- Warwickshire
- CV31 1XT 13 Highdown Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, CV31 1XT UK
Management
- Geschäftsführung
- DICKINSON, Adam Nathanial
- ROWLANDS, Peter Ian
- ADAMO, Sarah Louise
- ROWLEDGE, Daniel Gordon
- VAN DEN HEUVEL, Antonius Petrus Martinus
- Prokuristen
- ADAMO, Sarah Louise
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.10.2003
- Alter der Firma 2003-10-27 20 Jahre
- SIC/NACE
- 28240
Eigentumsverhältnisse
- Beneficial Owners
- Esi Process Uk Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CMC LEGAL SKILLS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-09-30
- Letzte Einreichung: 2023-12-31
- lezte Bilanzhinterlegung
- 2012-10-27
- Jahresmeldung
- Fälligkeit: 2024-11-10
- Letzte Einreichung: 2023-10-27
-
TRELAWNY SPT LIMITED Firmenbeschreibung
- TRELAWNY SPT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04943839. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.10.2003 registriert. TRELAWNY SPT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CMC LEGAL SKILLS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "28240" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2023 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.10.2012.Die Firma kann schriftlich über 13 Highdown Road erreicht werden.
Jetzt sichern TRELAWNY SPT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Trelawny Spt Limited - 13 Highdown Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire, Grossbritannien
- 2003-10-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TRELAWNY SPT 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-full (2024-05-22) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-07-03) - AA
-
termination-director-company-with-name-termination-date (2023-10-27) - TM01
-
appoint-person-director-company-with-name-date (2023-10-27) - AP01
-
confirmation-statement-with-no-updates (2023-10-30) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-10) - TM01
-
accounts-with-accounts-type-full (2022-08-03) - AA
-
confirmation-statement-with-no-updates (2022-10-29) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-04-09) - AP01
-
accounts-with-accounts-type-full (2021-06-29) - AA
-
memorandum-articles (2021-10-26) - MA
-
resolution (2021-10-26) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-10-28) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-06-15) - AA
-
appoint-person-director-company-with-name-date (2020-02-18) - AP01
-
change-person-secretary-company-with-change-date (2020-02-18) - CH03
-
confirmation-statement-with-no-updates (2020-10-30) - CS01
-
mortgage-satisfy-charge-full (2020-07-16) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-05-16) - AA
-
termination-director-company-with-name-termination-date (2019-10-28) - TM01
-
confirmation-statement-with-no-updates (2019-10-28) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-16) - TM01
-
accounts-with-accounts-type-full (2018-09-03) - AA
-
appoint-person-director-company-with-name-date (2018-06-25) - AP01
-
appoint-person-director-company-with-name-date (2018-03-07) - AP01
-
termination-director-company-with-name-termination-date (2018-03-02) - TM01
-
confirmation-statement-with-no-updates (2018-10-29) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-10) - CS01
-
accounts-with-accounts-type-full (2017-06-09) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-17) - MR01
-
mortgage-satisfy-charge-full (2016-06-16) - MR04
-
confirmation-statement-with-updates (2016-11-11) - CS01
-
accounts-with-accounts-type-full (2016-05-26) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-04-10) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-05-20) - AA
-
mortgage-satisfy-charge-full (2015-06-19) - MR04
-
change-person-director-company-with-change-date (2015-10-27) - CH01
-
appoint-person-director-company-with-name-date (2015-08-10) - AP01
-
appoint-person-director-company-with-name-date (2015-07-28) - AP01
-
appoint-person-director-company-with-name-date (2015-07-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-09) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-11) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-26) - AR01
-
change-person-director-company-with-change-date (2012-11-26) - CH01
-
appoint-person-secretary-company-with-name (2012-09-21) - AP03
-
accounts-with-accounts-type-total-exemption-small (2012-04-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-20) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-26) - AR01
-
legacy (2010-06-16) - MG01
-
change-person-director-company-with-change-date (2010-01-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-04) - AR01
-
termination-secretary-company-with-name (2010-01-04) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-06-15) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-12) - AA
-
legacy (2008-03-22) - 395
keyboard_arrow_right 2007
-
legacy (2007-11-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-06-04) - AA
keyboard_arrow_right 2006
-
legacy (2006-02-23) - 363s
-
legacy (2006-12-08) - 363s
-
accounts-with-accounts-type-small (2006-06-27) - AA
-
legacy (2006-03-13) - 288a
-
legacy (2006-03-13) - 288b
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-06-15) - AA
-
legacy (2005-06-15) - 287
-
legacy (2005-06-27) - 287
keyboard_arrow_right 2004
-
legacy (2004-11-08) - 363s
-
legacy (2004-08-17) - 225
-
legacy (2004-01-29) - 287
-
legacy (2004-01-28) - 88(2)R
-
resolution (2004-01-28) - RESOLUTIONS
-
legacy (2004-01-28) - 123
-
legacy (2004-01-21) - 395
keyboard_arrow_right 2003
-
legacy (2003-11-11) - 288a
-
legacy (2003-12-16) - 395
-
certificate-change-of-name-company (2003-11-11) - CERTNM
-
legacy (2003-11-11) - 288b
-
incorporation-company (2003-10-27) - NEWINC