-
NEWELL PALMER GROUP HOLDINGS LTD - Reading Bridge House, Reading Bridge, Reading, RG1 8LS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06045817
- Firmenstatus
- GELÖSCHT
- 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
- 09.01.2007
- Gelöscht am:
- 2022-09-06
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Philip Stepp
- -
- -
- Cpl Bidco Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2013-01-09
- Jahresmeldung
- Fälligkeit: 2022-01-23
- Letzte Einreichung: 2021-01-09
-
NEWELL PALMER GROUP HOLDINGS LTD Firmenbeschreibung
- NEWELL PALMER GROUP HOLDINGS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06045817. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 09.01.2007 registriert. NEWELL PALMER GROUP HOLDINGS LTD hat Ihre Tätigkeit zuvor unter dem Namen NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.01.2013.Die Firma kann schriftlich über Reading Bridge House erreicht werden.
Jetzt sichern NEWELL PALMER GROUP HOLDINGS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Newell Palmer Group Holdings Ltd - Reading Bridge House, Reading Bridge, Reading, RG1 8LS, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NEWELL PALMER GROUP HOLDINGS LTD 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
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-08-24) - AA
-
legacy (2021-08-24) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-01-20) - CS01
-
change-account-reference-date-company-previous-extended (2021-01-14) - AA01
-
legacy (2021-08-24) - AGREEMENT2
-
legacy (2021-08-24) - PARENT_ACC
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-10-15) - AA
-
legacy (2020-10-15) - PARENT_ACC
-
legacy (2020-08-10) - AGREEMENT2
-
legacy (2020-08-10) - GUARANTEE2
-
change-to-a-person-with-significant-control (2020-07-23) - PSC05
-
change-to-a-person-with-significant-control (2020-02-21) - PSC05
-
confirmation-statement-with-updates (2020-02-03) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-18) - TM01
-
termination-director-company-with-name-termination-date (2019-02-15) - TM01
-
resolution (2019-01-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-25) - MR01
-
confirmation-statement-with-updates (2019-01-16) - CS01
-
termination-secretary-company-with-name-termination-date (2019-02-15) - TM02
-
resolution (2019-07-31) - RESOLUTIONS
-
legacy (2019-07-31) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-07-31) - SH19
-
mortgage-satisfy-charge-full (2019-12-27) - MR04
-
notification-of-a-person-with-significant-control (2019-12-24) - PSC02
-
termination-director-company-with-name-termination-date (2019-10-31) - TM01
-
cessation-of-a-person-with-significant-control (2019-09-05) - PSC07
-
notification-of-a-person-with-significant-control (2019-09-05) - PSC02
-
cessation-of-a-person-with-significant-control (2019-12-24) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-05) - AD01
-
legacy (2019-07-31) - SH20
-
change-account-reference-date-company-previous-extended (2019-09-05) - AA01
keyboard_arrow_right 2018
-
resolution (2018-08-09) - RESOLUTIONS
-
accounts-with-accounts-type-group (2018-12-11) - AA
-
capital-alter-shares-subdivision (2018-08-10) - SH02
-
resolution (2018-10-02) - RESOLUTIONS
-
capital-allotment-shares (2018-10-08) - SH01
-
capital-allotment-shares (2018-10-29) - SH01
-
mortgage-satisfy-charge-full (2018-12-07) - MR04
-
cessation-of-a-person-with-significant-control (2018-12-13) - PSC07
-
resolution (2018-07-09) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
capital-allotment-shares (2018-12-14) - SH01
-
resolution (2018-12-14) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-12-17) - AP01
-
capital-allotment-shares (2018-12-17) - SH01
-
capital-return-purchase-own-shares (2018-04-12) - SH03
-
notification-of-a-person-with-significant-control (2018-12-13) - PSC02
-
capital-cancellation-shares (2018-03-27) - SH06
-
resolution (2018-03-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-01-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-12-15) - AA
-
accounts-with-accounts-type-group (2017-02-14) - AA
-
confirmation-statement-with-updates (2017-01-23) - CS01
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 (2016-01-19) - 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 (2015-01-12) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-04-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
-
termination-director-company-with-name (2014-02-14) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-02) - CH01
-
change-person-secretary-company-with-change-date (2010-02-02) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-02) - AR01
-
appoint-person-director-company-with-name (2010-07-01) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-22) - AA
-
legacy (2009-02-16) - 363a
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-12-10) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2008-11-10) - AA
-
legacy (2008-01-24) - 363a
keyboard_arrow_right 2007
-
legacy (2007-05-02) - 123
-
legacy (2007-01-17) - 288b
-
resolution (2007-04-29) - RESOLUTIONS
-
legacy (2007-04-29) - 123
-
resolution (2007-05-02) - RESOLUTIONS
-
incorporation-company (2007-01-09) - NEWINC
-
legacy (2007-06-20) - 288a
-
legacy (2007-01-30) - 225
-
legacy (2007-06-20) - 88(2)R
-
legacy (2007-07-05) - 288a
-
legacy (2007-08-14) - 395
-
legacy (2007-08-21) - 288b
-
legacy (2007-08-21) - 288a
-
legacy (2007-01-30) - 288a
-
legacy (2007-02-15) - 288a