-
ROSEBUDS CHILDCARE LIMITED - 1 Vicarage Lane, Stratford, London, E15 4HF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05217107
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Vicarage Lane
- Stratford
- London
- E15 4HF
- England 1 Vicarage Lane, Stratford, London, E15 4HF, England UK
Management
- Geschäftsführung
- SAGE, Adam David
- FARRELL, Katy
- SAGE, Pauline
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.08.2004
- Alter der Firma 2004-08-27 20 Jahre
- SIC/NACE
- 85100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- Michild Midco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 21380043SV628KQYV563
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-01-02
- Letzte Einreichung: 2022-12-19
-
ROSEBUDS CHILDCARE LIMITED Firmenbeschreibung
- ROSEBUDS CHILDCARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05217107. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.08.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "85100" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über 1 Vicarage Lane erreicht werden.
Jetzt sichern ROSEBUDS CHILDCARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rosebuds Childcare Limited - 1 Vicarage Lane, Stratford, London, E15 4HF, Grossbritannien
- 2004-08-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ROSEBUDS CHILDCARE 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-updates (2023-01-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-10) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-07) - MR01
-
appoint-person-director-company-with-name-date (2023-06-12) - AP01
-
change-person-director-company-with-change-date (2023-01-13) - CH01
-
change-person-director-company-with-change-date (2023-01-09) - CH01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-03-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-03-01) - MR01
-
cessation-of-a-person-with-significant-control (2022-02-27) - PSC07
-
notification-of-a-person-with-significant-control (2022-02-27) - PSC02
-
accounts-with-accounts-type-small (2022-12-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-20) - CS01
-
confirmation-statement-with-updates (2021-02-10) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-09-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-22) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-12-02) - AA
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-08-30) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-06-11) - AA
-
confirmation-statement-with-no-updates (2019-08-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-30) - AD01
-
termination-secretary-company-with-name-termination-date (2019-08-30) - TM02
-
termination-director-company-with-name-termination-date (2019-08-30) - TM01
-
notification-of-a-person-with-significant-control (2019-08-30) - PSC01
-
appoint-person-director-company-with-name-date (2019-08-30) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-17) - MR01
-
mortgage-satisfy-charge-full (2019-09-18) - MR04
-
termination-director-company-with-name-termination-date (2019-12-16) - TM01
-
confirmation-statement-with-updates (2019-12-19) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-10-03) - AP01
-
termination-director-company-with-name-termination-date (2018-10-03) - TM01
-
change-person-director-company-with-change-date (2018-10-03) - CH01
-
termination-secretary-company-with-name-termination-date (2018-10-03) - TM02
-
confirmation-statement-with-no-updates (2018-08-27) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-06-05) - AA
-
appoint-person-secretary-company-with-name-date (2018-10-09) - AP03
-
cessation-of-a-person-with-significant-control (2018-10-04) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-04) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-18) - MR01
-
notification-of-a-person-with-significant-control (2018-10-25) - PSC02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-10-11) - AA
-
confirmation-statement-with-no-updates (2017-09-01) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-02-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-20) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-09-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-29) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-22) - AA
-
legacy (2009-09-24) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-29) - AA
-
legacy (2008-10-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-22) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-02-09) - AA
-
legacy (2007-02-09) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-29) - AA
-
legacy (2006-06-13) - 225
keyboard_arrow_right 2005
-
legacy (2005-11-02) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-08-27) - NEWINC