-
THE TAYLOR PARTNERSHIP LIMITED - Skyline House First Floor, 200 Union Street, London, SE1 0LX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06286333
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Skyline House First Floor
- 200 Union Street
- London
- SE1 0LX
- United Kingdom Skyline House First Floor, 200 Union Street, London, SE1 0LX, United Kingdom UK
Management
- Geschäftsführung
- YU, Benjamin
- SHMULEWITZ, Yitzchok
- Prokuristen
- REED SMITH CORPORATE SERVICES LIMITED
- CITCO MANAGEMENT (UK) LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.06.2007
- Alter der Firma 2007-06-19 16 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Newland Chase Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- M J S ADVISORS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-06-19
- Jahresmeldung
- Fälligkeit: 2023-07-03
- Letzte Einreichung: 2022-06-19
-
THE TAYLOR PARTNERSHIP LIMITED Firmenbeschreibung
- THE TAYLOR PARTNERSHIP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06286333. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.06.2007 registriert. THE TAYLOR PARTNERSHIP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen M J S ADVISORS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 2 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.06.2012.Die Firma kann schriftlich über Skyline House First Floor erreicht werden.
Jetzt sichern THE TAYLOR PARTNERSHIP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Taylor Partnership Limited - Skyline House First Floor, 200 Union Street, London, SE1 0LX, Grossbritannien
- 2007-06-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE TAYLOR PARTNERSHIP 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
-
accounts-with-accounts-type-dormant (2023-01-08) - AA
-
termination-secretary-company-with-name-termination-date (2023-03-17) - TM02
-
appoint-corporate-secretary-company-with-name-date (2023-03-29) - AP04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-04-19) - AA
-
confirmation-statement-with-no-updates (2022-06-19) - CS01
-
termination-director-company-with-name-termination-date (2022-09-29) - TM01
-
appoint-person-director-company-with-name-date (2022-09-29) - AP01
-
change-person-director-company-with-change-date (2022-01-05) - CH01
keyboard_arrow_right 2021
-
resolution (2021-06-28) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-06-21) - CS01
-
termination-director-company-with-name-termination-date (2021-04-09) - TM01
-
accounts-with-accounts-type-dormant (2021-01-09) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-22) - CH01
-
confirmation-statement-with-no-updates (2020-06-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-04) - MR01
-
termination-director-company-with-name-termination-date (2020-08-28) - TM01
-
appoint-person-director-company-with-name-date (2020-08-28) - AP01
-
termination-director-company-with-name-termination-date (2020-10-28) - TM01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-02-12) - AA01
-
confirmation-statement-with-updates (2019-06-20) - CS01
-
accounts-with-accounts-type-full (2019-10-04) - AA
-
termination-secretary-company-with-name-termination-date (2019-11-11) - TM02
-
appoint-person-secretary-company-with-name-date (2019-11-11) - AP03
keyboard_arrow_right 2018
-
appoint-corporate-secretary-company-with-name-date (2018-06-05) - AP04
-
appoint-person-director-company-with-name-date (2018-06-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-05) - AD01
-
cessation-of-a-person-with-significant-control (2018-06-05) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-05) - PSC02
-
change-sail-address-company-with-new-address (2018-06-06) - AD02
-
appoint-person-secretary-company-with-name-date (2018-06-06) - AP03
-
move-registers-to-sail-company-with-new-address (2018-06-06) - AD03
-
termination-secretary-company-with-name-termination-date (2018-06-06) - TM02
-
termination-director-company-with-name-termination-date (2018-06-06) - TM01
-
confirmation-statement-with-updates (2018-06-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-06) - AA
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-22) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-19) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
-
change-person-director-company-with-change-date (2015-06-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - 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 (2014-04-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
-
change-person-director-company-with-change-date (2013-06-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-18) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-01) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-05-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-02-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-28) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-20) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-29) - 88(2)
-
legacy (2008-06-10) - 288b
-
legacy (2008-06-12) - 288a
-
certificate-change-of-name-company (2008-07-17) - CERTNM
-
legacy (2008-07-29) - 363a
-
legacy (2008-07-14) - 287
-
legacy (2008-07-28) - 287
keyboard_arrow_right 2007
-
legacy (2007-12-17) - 287
-
legacy (2007-08-28) - 225
-
resolution (2007-08-28) - RESOLUTIONS
-
incorporation-company (2007-06-19) - NEWINC