-
OAKLEAF SURVEYING LTD - Peat House, 1 Waterloo Way, Leicester, LE1 6LP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06151373
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Peat House
- 1 Waterloo Way
- Leicester
- LE1 6LP
- England Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England UK
Management
- Geschäftsführung
- PERKINS, Stephen
- BEAN, Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.03.2007
- Alter der Firma 2007-03-12 17 Jahre
- SIC/NACE
- 71122
Eigentumsverhältnisse
- Beneficial Owners
- Naples Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2013-03-12
- Jahresmeldung
- Fälligkeit: 2024-03-26
- Letzte Einreichung: 2023-03-12
-
OAKLEAF SURVEYING LTD Firmenbeschreibung
- OAKLEAF SURVEYING LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06151373. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.03.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "71122" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.03.2013.Die Firma kann schriftlich über Peat House erreicht werden.
Jetzt sichern OAKLEAF SURVEYING LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Oakleaf Surveying Ltd - Peat House, 1 Waterloo Way, Leicester, LE1 6LP, Grossbritannien
- 2007-03-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OAKLEAF SURVEYING 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 2023
-
confirmation-statement-with-no-updates (2023-03-24) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-15) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-09-13) - AA
-
termination-director-company-with-name-termination-date (2022-01-19) - TM01
-
confirmation-statement-with-no-updates (2022-03-22) - CS01
-
legacy (2022-09-13) - AGREEMENT2
-
legacy (2022-09-13) - GUARANTEE2
-
legacy (2022-09-13) - PARENT_ACC
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-22) - CS01
-
legacy (2021-01-28) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-28) - AA
-
legacy (2021-09-08) - PARENT_ACC
-
legacy (2021-09-08) - AGREEMENT2
-
legacy (2021-09-08) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-08) - AA
keyboard_arrow_right 2020
-
legacy (2020-12-30) - PARENT_ACC
-
legacy (2020-12-30) - GUARANTEE2
-
change-person-director-company-with-change-date (2020-10-13) - CH01
-
appoint-person-director-company-with-name-date (2020-10-13) - AP01
-
termination-director-company-with-name-termination-date (2020-10-09) - TM01
-
confirmation-statement-with-no-updates (2020-03-27) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-14) - CS01
-
accounts-with-accounts-type-small (2019-04-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
-
confirmation-statement-with-no-updates (2018-03-26) - CS01
-
mortgage-satisfy-charge-full (2018-10-09) - MR04
-
mortgage-satisfy-charge-full (2018-12-06) - MR04
-
termination-director-company-with-name-termination-date (2018-12-06) - TM01
-
appoint-person-director-company-with-name-date (2018-12-06) - AP01
-
change-to-a-person-with-significant-control (2018-12-06) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
-
resolution (2018-12-11) - RESOLUTIONS
-
memorandum-articles (2018-12-11) - MA
-
change-account-reference-date-company-current-shortened (2018-12-11) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-12) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
appoint-person-director-company-with-name-date (2015-07-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-10) - MR01
-
termination-secretary-company-with-name-termination-date (2015-04-24) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
change-person-director-company-with-change-date (2015-04-09) - CH01
-
termination-director-company-with-name-termination-date (2015-04-24) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
-
change-person-director-company-with-change-date (2014-12-11) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
resolution (2011-06-01) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-17) - AR01
-
change-sail-address-company (2011-03-17) - AD02
-
change-registered-office-address-company-with-date-old-address (2011-01-28) - AD01
-
appoint-person-secretary-company-with-name (2011-01-27) - AP03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-05) - AA
-
change-corporate-secretary-company-with-change-date (2010-03-16) - CH04
-
change-person-director-company-with-change-date (2010-03-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-16) - AR01
-
termination-secretary-company-with-name (2010-11-08) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-08-25) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-10) - 288c
-
legacy (2009-05-07) - 88(2)
-
legacy (2009-04-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-24) - 288b
-
legacy (2008-04-07) - 363a
-
legacy (2008-01-17) - 288b
keyboard_arrow_right 2007
-
legacy (2007-06-19) - 288a
-
incorporation-company (2007-03-12) - NEWINC