-
NORTHLEIGH HOUSE MANAGEMENT COMPANY LIMITED - 4 Northleigh House Thorverton Road, Matford Business Park, Exeter, Devon, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05548801
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Northleigh House Thorverton Road
- Matford Business Park
- Exeter
- Devon
- EX2 8HF
- England 4 Northleigh House Thorverton Road, Matford Business Park, Exeter, Devon, EX2 8HF, England UK
Management
- Geschäftsführung
- CROFT, Peter Kenneth
- MACDONALD, Ernest John
- NOON, Antony Robert
- BENNING, Gavin Khrisin
- LANGLEY, David Harry
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.08.2005
- Alter der Firma 2005-08-30 18 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-08-30
- Jahresmeldung
- Fälligkeit: 2024-09-13
- Letzte Einreichung: 2023-08-30
-
NORTHLEIGH HOUSE MANAGEMENT COMPANY LIMITED Firmenbeschreibung
- NORTHLEIGH HOUSE MANAGEMENT COMPANY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05548801. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.08.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.08.2012.Die Firma kann schriftlich über 4 Northleigh House Thorverton Road erreicht werden.
Jetzt sichern NORTHLEIGH HOUSE MANAGEMENT COMPANY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Northleigh House Management Company Limited - 4 Northleigh House Thorverton Road, Matford Business Park, Exeter, Devon, Grossbritannien
- 2005-08-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NORTHLEIGH HOUSE MANAGEMENT COMPANY 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 (2023-09-12) - CS01
-
termination-director-company-with-name-termination-date (2023-09-12) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-03-06) - AA
-
appoint-person-director-company-with-name-date (2023-09-12) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-11) - AA
-
confirmation-statement-with-updates (2022-09-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-17) - AA
-
termination-director-company-with-name-termination-date (2021-09-06) - TM01
-
appoint-person-director-company-with-name-date (2021-09-06) - AP01
-
confirmation-statement-with-updates (2021-09-06) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-03) - CS01
-
change-person-director-company-with-change-date (2020-09-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-04-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-23) - AA
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-09-12) - PSC07
-
appoint-person-director-company-with-name-date (2017-09-06) - AP01
-
confirmation-statement-with-updates (2017-09-12) - CS01
-
notification-of-a-person-with-significant-control (2017-09-12) - PSC02
-
notification-of-a-person-with-significant-control-statement (2017-09-12) - PSC08
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-31) - CS01
-
change-corporate-secretary-company-with-change-date (2016-06-30) - CH04
-
appoint-person-director-company-with-name-date (2016-12-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-11-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-06) - AD01
-
termination-director-company-with-name-termination-date (2016-12-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-09) - AD01
-
termination-secretary-company-with-name-termination-date (2016-12-09) - TM02
-
change-account-reference-date-company-current-extended (2016-12-16) - AA01
keyboard_arrow_right 2015
-
appoint-corporate-secretary-company-with-name-date (2015-11-10) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-10) - AD01
-
accounts-with-accounts-type-dormant (2015-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-01) - AR01
-
change-person-director-company-with-change-date (2015-09-01) - CH01
-
accounts-with-accounts-type-dormant (2015-03-23) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-05-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
accounts-with-accounts-type-dormant (2013-05-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-18) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-09-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-28) - AR01
-
accounts-with-accounts-type-dormant (2011-02-03) - AA
-
termination-secretary-company-with-name (2011-08-10) - TM02
-
accounts-with-accounts-type-dormant (2011-10-17) - AA
-
change-registered-office-address-company-with-date-old-address (2011-09-23) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
-
accounts-with-accounts-type-dormant (2010-03-05) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-02) - 363a
-
legacy (2009-08-03) - 288c
-
accounts-with-accounts-type-dormant (2009-06-19) - AA
-
legacy (2009-02-10) - 288b
-
legacy (2009-02-10) - 288a
-
legacy (2009-08-27) - 288a
keyboard_arrow_right 2008
-
legacy (2008-02-14) - 288a
-
legacy (2008-02-14) - 288b
-
legacy (2008-03-27) - 287
-
accounts-with-accounts-type-dormant (2008-06-20) - AA
-
legacy (2008-10-28) - 88(2)
-
legacy (2008-11-11) - 363a
-
legacy (2008-02-19) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-06-15) - AA
-
legacy (2007-08-14) - 288c
-
legacy (2007-04-13) - 288b
-
legacy (2007-11-09) - 288c
-
legacy (2007-09-14) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-07) - 363s
-
legacy (2006-05-05) - 288b
-
legacy (2006-01-06) - 288a
keyboard_arrow_right 2005
-
legacy (2005-12-15) - 288a
-
incorporation-company (2005-08-30) - NEWINC