-
PAYPROP LIMITED - Bank House, 81 St Judes Road, Englefield Green, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05405100
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bank House
- 81 St Judes Road
- Englefield Green
- Surrey
- TW20 0DF Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF UK
Management
- Geschäftsführung
- VAN EEDEN, Jakobus Liebenberg
- VAN EEDEN, Johannes
- ARMSTRONG, Mark Alan Robert
- VOGELBERG, Hans Michael
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.03.2005
- Alter der Firma 2005-03-29 19 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- Mr Jacobus Liebenberg Van Eeden
- Mr Johannes Van Eeden
- -
- -
- -
- -
- Payprop Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-02-28
- lezte Bilanzhinterlegung
- 2012-03-29
- Jahresmeldung
- Fälligkeit: 2025-04-12
- Letzte Einreichung: 2024-03-29
-
PAYPROP LIMITED Firmenbeschreibung
- PAYPROP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05405100. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.03.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 28/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.03.2012.Die Firma kann schriftlich über Bank House erreicht werden.
Jetzt sichern PAYPROP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Payprop Limited - Bank House, 81 St Judes Road, Englefield Green, Surrey, Grossbritannien
- 2005-03-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PAYPROP 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
-
termination-director-company-with-name-termination-date (2024-05-14) - TM01
-
appoint-person-director-company-with-name-date (2024-05-14) - AP01
-
termination-secretary-company-with-name-termination-date (2024-03-28) - TM02
-
confirmation-statement-with-no-updates (2024-04-12) - CS01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-02-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-02) - MR01
-
confirmation-statement-with-no-updates (2023-03-31) - CS01
-
change-person-director-company-with-change-date (2023-03-28) - CH01
-
change-account-reference-date-company-current-extended (2023-12-15) - AA01
-
accounts-with-accounts-type-full (2023-07-05) - AA
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-05-19) - PSC07
-
accounts-with-accounts-type-full (2022-08-08) - AA
-
change-to-a-person-with-significant-control (2022-05-19) - PSC05
-
confirmation-statement-with-updates (2022-03-30) - CS01
-
change-to-a-person-with-significant-control (2022-03-29) - PSC04
-
change-person-director-company-with-change-date (2022-03-29) - CH01
-
change-corporate-secretary-company-with-change-date (2022-03-28) - CH04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-10-14) - AA
-
change-person-director-company-with-change-date (2021-04-09) - CH01
-
change-to-a-person-with-significant-control (2021-04-09) - PSC04
-
confirmation-statement-with-updates (2021-04-09) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-05) - MR01
-
notification-of-a-person-with-significant-control (2020-10-12) - PSC01
-
accounts-with-accounts-type-small (2020-08-24) - AA
-
termination-director-company-with-name-termination-date (2020-06-12) - TM01
-
confirmation-statement-with-updates (2020-04-14) - CS01
-
cessation-of-a-person-with-significant-control (2020-10-12) - PSC07
-
resolution (2020-11-26) - RESOLUTIONS
-
memorandum-articles (2020-11-26) - MA
-
statement-of-companys-objects (2020-11-26) - CC04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-01) - CS01
-
accounts-with-accounts-type-small (2019-08-09) - AA
-
accounts-amended-with-accounts-type-small (2019-01-03) - AAMD
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-20) - CH01
-
change-to-a-person-with-significant-control (2018-12-20) - PSC04
-
accounts-with-accounts-type-dormant (2018-04-10) - AA
-
confirmation-statement-with-updates (2018-04-03) - CS01
-
change-person-director-company-with-change-date (2018-02-20) - CH01
-
change-to-a-person-with-significant-control (2018-02-20) - PSC04
-
change-person-director-company-with-change-date (2018-02-19) - CH01
keyboard_arrow_right 2017
-
accounts-amended-with-accounts-type-full (2017-01-16) - AAMD
-
change-person-director-company-with-change-date (2017-04-06) - CH01
-
accounts-with-accounts-type-full (2017-09-15) - AA
-
confirmation-statement-with-updates (2017-04-07) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-06) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-04-21) - AAMD
-
accounts-with-accounts-type-dormant (2016-03-11) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
-
change-person-director-company-with-change-date (2015-02-27) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
appoint-person-director-company-with-name (2014-01-10) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-09-11) - AA
-
termination-director-company-with-name (2013-10-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-29) - AR01
-
accounts-with-accounts-type-dormant (2012-09-19) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-19) - AP01
-
accounts-with-accounts-type-dormant (2011-05-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-04) - AR01
-
change-account-reference-date-company-current-shortened (2011-01-11) - AA01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
accounts-with-accounts-type-dormant (2010-01-26) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-19) - 288c
-
legacy (2009-04-15) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-12) - 287
-
legacy (2008-04-02) - 288c
-
legacy (2008-06-12) - 363a
-
accounts-with-accounts-type-dormant (2008-06-19) - AA
-
legacy (2008-09-19) - 288a
-
legacy (2008-01-02) - 288c
-
legacy (2008-09-03) - 288b
-
accounts-with-accounts-type-dormant (2008-01-08) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-02-01) - AA
-
legacy (2007-05-08) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-08) - 363a
-
legacy (2006-08-18) - 288a
keyboard_arrow_right 2005
-
incorporation-company (2005-03-29) - NEWINC