-
SPEN COURT HEALTHCARE LIMITED - The Aspect, Finsbury Square, London, EC2A 1AS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06294563
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Aspect
- Finsbury Square
- London
- EC2A 1AS
- United Kingdom The Aspect, Finsbury Square, London, EC2A 1AS, United Kingdom UK
Management
- Geschäftsführung
- CALVELEY, Pete
- HAZLEWOOD, Mark Antony, Dr
- O'REILLY, Michael Patrick
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.06.2007
- Alter der Firma 2007-06-27 16 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Optimum Debtco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- AVERY MEWS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-06-27
- Jahresmeldung
- Fälligkeit: 2022-07-07
- Letzte Einreichung: 2021-06-23
-
SPEN COURT HEALTHCARE LIMITED Firmenbeschreibung
- SPEN COURT HEALTHCARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06294563. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.06.2007 registriert. SPEN COURT HEALTHCARE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AVERY MEWS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 27.06.2012.Die Firma kann schriftlich über The Aspect erreicht werden.
Jetzt sichern SPEN COURT HEALTHCARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Spen Court Healthcare Limited - The Aspect, Finsbury Square, London, EC2A 1AS, Grossbritannien
- 2007-06-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SPEN COURT HEALTHCARE 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
-
legacy (2021-07-01) - PARENT_ACC
-
legacy (2021-07-01) - AGREEMENT2
-
legacy (2021-07-01) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-01) - AA
-
confirmation-statement-with-no-updates (2021-07-16) - CS01
-
legacy (2021-10-17) - GUARANTEE2
-
legacy (2021-10-17) - AGREEMENT2
-
legacy (2021-10-27) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-27) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-13) - AD01
-
appoint-person-director-company-with-name-date (2020-01-13) - AP01
-
termination-director-company-with-name-termination-date (2020-01-13) - TM01
-
termination-secretary-company-with-name-termination-date (2020-01-13) - TM02
-
resolution (2020-01-10) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-01-14) - AP01
-
cessation-of-a-person-with-significant-control (2020-02-13) - PSC07
-
change-to-a-person-with-significant-control (2020-02-13) - PSC05
-
confirmation-statement-with-no-updates (2020-07-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-05) - AA
-
confirmation-statement-with-no-updates (2019-07-05) - CS01
-
notification-of-a-person-with-significant-control (2019-02-07) - PSC02
-
cessation-of-a-person-with-significant-control (2019-02-07) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-07-07) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-20) - AP01
-
accounts-with-accounts-type-full (2017-09-20) - AA
-
confirmation-statement-with-updates (2017-06-25) - CS01
-
change-person-director-company-with-change-date (2017-01-23) - CH01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-26) - TM01
-
appoint-person-director-company-with-name-date (2016-02-26) - AP01
-
accounts-with-accounts-type-full (2016-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-23) - AR01
-
change-person-director-company-with-change-date (2015-02-19) - CH01
-
change-person-director-company-with-change-date (2015-02-18) - CH01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-05-22) - CH01
-
appoint-person-director-company-with-name-date (2014-01-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-02-21) - AD01
-
accounts-with-accounts-type-full (2014-01-03) - AA
-
termination-secretary-company-with-name-termination-date (2014-06-16) - TM02
-
appoint-person-secretary-company-with-name-date (2014-06-16) - AP03
-
certificate-change-of-name-company (2014-07-25) - CERTNM
-
accounts-with-accounts-type-full (2014-10-09) - AA
-
termination-director-company-with-name-termination-date (2014-11-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name-termination-date (2013-11-11) - TM01
-
appoint-person-director-company-with-name-date (2013-11-11) - AP01
-
termination-director-company-with-name-termination-date (2013-04-12) - TM01
-
mortgage-satisfy-charge-full (2013-06-21) - MR04
-
appoint-person-director-company-with-name-date (2013-04-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
-
appoint-person-secretary-company-with-name-date (2013-04-11) - AP03
-
termination-secretary-company-with-name-termination-date (2013-04-12) - TM02
-
change-account-reference-date-company-current-shortened (2013-04-12) - AA01
-
mortgage-create-with-deed-with-charge-number (2013-04-27) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-04-12) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-10-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01
-
appoint-person-director-company-with-name-date (2012-06-19) - AP01
-
accounts-with-accounts-type-full (2012-06-13) - AA
-
termination-director-company-with-name-termination-date (2012-04-16) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-31) - AD01
keyboard_arrow_right 2010
-
change-corporate-secretary-company-with-change-date (2010-07-14) - CH04
-
accounts-with-accounts-type-full (2010-01-14) - AA
-
change-sail-address-company (2010-07-14) - AD02
-
move-registers-to-sail-company (2010-07-14) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
accounts-with-accounts-type-full (2010-12-22) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-12-15) - 288c
-
accounts-with-accounts-type-full (2008-10-14) - AA
-
legacy (2008-07-24) - 363a
-
legacy (2008-07-24) - 353
keyboard_arrow_right 2007
-
legacy (2007-09-01) - 288b
-
legacy (2007-09-13) - 288a
-
incorporation-company (2007-06-27) - NEWINC
-
legacy (2007-07-02) - 288b
-
legacy (2007-07-31) - 287
-
legacy (2007-07-31) - 225
-
resolution (2007-07-31) - RESOLUTIONS
-
legacy (2007-07-31) - 288a
-
legacy (2007-08-07) - 395
-
resolution (2007-08-15) - RESOLUTIONS
-
legacy (2007-09-01) - 288a
-
legacy (2007-09-01) - 287