-
CONSENSUS BUSINESS GROUP (GROUND RENTS) LIMITED - Berkeley House, 304, Regents Park Road, London, N3 2JX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06420517
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Berkeley House
- 304, Regents Park Road
- London
- N3 2JX
- England Berkeley House, 304, Regents Park Road, London, N3 2JX, England UK
Management
- Geschäftsführung
- HALLAM, Paul
- MCGILL, Christopher Charles
- PROCTER, William Kenneth, Mr.
- WATSON, Michael David
- Prokuristen
- LAU, Daniel
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.11.2007
- Alter der Firma 2007-11-07 16 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Beech Head (No.1) Limited
- -
- Lightyear Estates Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- LAYBROOK LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-11-07
- Jahresmeldung
- Fälligkeit: 2024-11-21
- Letzte Einreichung: 2023-11-07
-
CONSENSUS BUSINESS GROUP (GROUND RENTS) LIMITED Firmenbeschreibung
- CONSENSUS BUSINESS GROUP (GROUND RENTS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06420517. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.11.2007 registriert. CONSENSUS BUSINESS GROUP (GROUND RENTS) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LAYBROOK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.11.2012.Die Firma kann schriftlich über Berkeley House erreicht werden.
Jetzt sichern CONSENSUS BUSINESS GROUP (GROUND RENTS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Consensus Business Group (Ground Rents) Limited - Berkeley House, 304, Regents Park Road, London, N3 2JX, Grossbritannien
- 2007-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONSENSUS BUSINESS GROUP (GROUND RENTS) 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 2024
-
accounts-with-accounts-type-small (2024-04-12) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-04) - AA
-
cessation-of-a-person-with-significant-control (2023-01-09) - PSC07
-
notification-of-a-person-with-significant-control (2023-01-09) - PSC02
-
second-filing-of-confirmation-statement-with-made-up-date (2023-01-19) - RP04CS01
-
confirmation-statement-with-no-updates (2023-11-14) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-15) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-13) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-01-11) - AA
-
appoint-person-director-company-with-name-date (2021-03-05) - AP01
-
confirmation-statement-with-no-updates (2021-11-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-10-03) - AA
-
appoint-person-director-company-with-name-date (2019-07-26) - AP01
-
appoint-person-secretary-company-with-name-date (2019-07-24) - AP03
-
termination-secretary-company-with-name-termination-date (2019-07-24) - TM02
-
change-to-a-person-with-significant-control (2019-07-24) - PSC05
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
-
confirmation-statement-with-no-updates (2019-11-19) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-07) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
-
confirmation-statement-with-no-updates (2017-11-09) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2017-12-05) - AAMD
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-10-13) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-05-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-05-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-02-13) - AA
-
termination-secretary-company-with-name (2013-01-03) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
termination-secretary-company-with-name (2012-03-12) - TM02
-
accounts-with-accounts-type-total-exemption-full (2012-07-26) - AA
-
appoint-person-secretary-company-with-name (2012-03-12) - AP03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-03-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-30) - AR01
-
appoint-person-secretary-company-with-name (2011-12-30) - AP03
-
appoint-person-director-company-with-name (2011-12-30) - AP01
-
change-person-secretary-company-with-change-date (2011-12-30) - CH03
-
termination-director-company-with-name (2011-12-30) - TM01
-
change-person-director-company-with-change-date (2011-01-12) - CH01
-
annual-return-company-with-made-up-date (2011-01-12) - AR01
keyboard_arrow_right 2010
-
restoration-order-of-court (2010-01-08) - AC92
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-11) - AR01
-
accounts-with-accounts-type-dormant (2010-01-11) - AA
-
change-person-director-company-with-change-date (2010-03-10) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-01-14) - AD01
-
annual-return-company-with-made-up-date (2010-03-10) - AR01
-
change-account-reference-date-company-previous-extended (2010-03-10) - AA01
-
accounts-with-accounts-type-total-exemption-small (2010-04-21) - AA
keyboard_arrow_right 2009
-
gazette-dissolved-compulsary (2009-06-23) - GAZ2
-
gazette-notice-compulsary (2009-03-10) - GAZ1
keyboard_arrow_right 2008
-
legacy (2008-01-17) - 288a
-
legacy (2008-01-08) - 288a
keyboard_arrow_right 2007
-
legacy (2007-12-22) - 288b
-
legacy (2007-12-22) - 288a
-
legacy (2007-12-18) - 287
-
incorporation-company (2007-11-07) - NEWINC
-
certificate-change-of-name-company (2007-11-28) - CERTNM