-
NEWELL PALMER & ASSOCIATES LIMITED - Reading Bridge House, Reading Bridge, Reading, RG1 8LS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05694669
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Reading Bridge House
- Reading Bridge
- Reading
- RG1 8LS
- England Reading Bridge House, Reading Bridge, Reading, RG1 8LS, England UK
Management
- Geschäftsführung
- STOCKTON, Nigel Geoffrey
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.02.2006
- Alter der Firma 2006-02-01 18 Jahre
- SIC/NACE
- 64999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Capital Professional Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MACBETH 50 LIMITED
- Rechtsträger-Kennung (LEI)
- 213800DWV5V61E3I8Q67
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2013-02-01
- Jahresmeldung
- Fälligkeit: 2022-02-28
- Letzte Einreichung: 2021-02-14
-
NEWELL PALMER & ASSOCIATES LIMITED Firmenbeschreibung
- NEWELL PALMER & ASSOCIATES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05694669. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.02.2006 registriert. NEWELL PALMER & ASSOCIATES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MACBETH 50 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64999" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.02.2013.Die Firma kann schriftlich über Reading Bridge House erreicht werden.
Jetzt sichern NEWELL PALMER & ASSOCIATES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Newell Palmer & Associates Limited - Reading Bridge House, Reading Bridge, Reading, RG1 8LS, Grossbritannien
- 2006-02-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NEWELL PALMER & ASSOCIATES 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 2021
-
change-account-reference-date-company-previous-extended (2021-01-11) - AA01
-
confirmation-statement-with-no-updates (2021-03-11) - CS01
-
legacy (2021-08-24) - AGREEMENT2
-
legacy (2021-08-24) - GUARANTEE2
-
legacy (2021-08-24) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-08-24) - AA
keyboard_arrow_right 2020
-
legacy (2020-08-07) - GUARANTEE2
-
cessation-of-a-person-with-significant-control (2020-02-06) - PSC07
-
change-to-a-person-with-significant-control-without-name-date (2020-02-06) - PSC05
-
notification-of-a-person-with-significant-control (2020-02-06) - PSC02
-
confirmation-statement-with-updates (2020-02-14) - CS01
-
legacy (2020-08-07) - AGREEMENT2
-
legacy (2020-08-07) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-08-07) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-25) - MR01
-
resolution (2019-01-17) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-03-11) - CS01
-
termination-secretary-company-with-name-termination-date (2019-03-12) - TM02
-
termination-director-company-with-name-termination-date (2019-03-12) - TM01
-
termination-director-company-with-name-termination-date (2019-07-18) - TM01
-
resolution (2019-07-31) - RESOLUTIONS
-
legacy (2019-07-31) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-07-31) - SH19
-
legacy (2019-07-31) - SH20
-
change-account-reference-date-company-previous-extended (2019-09-05) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-05) - AD01
-
notification-of-a-person-with-significant-control (2019-09-05) - PSC03
-
termination-director-company-with-name-termination-date (2019-10-31) - TM01
-
mortgage-satisfy-charge-full (2019-12-27) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-28) - CS01
-
mortgage-satisfy-charge-full (2018-12-07) - MR04
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
appoint-person-director-company-with-name-date (2018-12-14) - AP01
-
accounts-with-accounts-type-small (2018-12-11) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-12-15) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
accounts-with-accounts-type-full (2017-02-16) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-12-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-02-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-28) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-09-07) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-12) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
-
appoint-person-director-company-with-name (2012-10-25) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-10-16) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-27) - AR01
keyboard_arrow_right 2010
-
legacy (2010-05-11) - MG04
-
accounts-with-accounts-type-total-exemption-small (2010-11-03) - AA
-
appoint-person-director-company-with-name (2010-07-01) - AP01
-
legacy (2010-05-08) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
-
change-person-director-company-with-change-date (2010-02-23) - CH01
-
change-person-secretary-company-with-change-date (2010-02-23) - CH03
-
legacy (2010-01-03) - MG04
keyboard_arrow_right 2009
-
legacy (2009-03-10) - 395
-
legacy (2009-03-11) - 395
-
legacy (2009-04-22) - 288a
-
resolution (2009-09-03) - RESOLUTIONS
-
legacy (2009-09-03) - CAP-SS
-
legacy (2009-02-16) - 363a
-
legacy (2009-09-03) - SH20
-
accounts-with-accounts-type-total-exemption-small (2009-09-04) - AA
-
legacy (2009-12-23) - MG01
-
miscellaneous (2009-09-03) - MISC
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-28) - AA
-
legacy (2008-02-06) - 363a
-
legacy (2008-02-06) - 288c
keyboard_arrow_right 2007
-
legacy (2007-03-21) - 363s
-
legacy (2007-09-06) - 288a
-
legacy (2007-09-06) - 288b
-
accounts-with-accounts-type-total-exemption-full (2007-12-02) - AA
keyboard_arrow_right 2006
-
resolution (2006-02-24) - RESOLUTIONS
-
legacy (2006-02-24) - 288a
-
legacy (2006-02-24) - 225
-
legacy (2006-02-24) - 287
-
legacy (2006-03-08) - 88(2)R
-
legacy (2006-02-24) - 288b
-
certificate-change-of-name-company (2006-03-01) - CERTNM
-
legacy (2006-03-03) - 123
-
incorporation-company (2006-02-01) - NEWINC