-
CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED - Chandlers Building Supplies The Broyle, Ringmer, Lewes, East Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06637741
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Chandlers Building Supplies The Broyle
- Ringmer
- Lewes
- East Sussex
- BN8 5NP Chandlers Building Supplies The Broyle, Ringmer, Lewes, East Sussex, BN8 5NP UK
Management
- Geschäftsführung
- BARRY, Paul
- COPE, Andrew Robert
- PITTINGALE, Allun
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.07.2008
- Alter der Firma 2008-07-03 15 Jahre
- SIC/NACE
- 46130
Eigentumsverhältnisse
- Beneficial Owners
- -
- Chandlers Topco Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-07-03
- Jahresmeldung
- Fälligkeit: 2022-07-17
- Letzte Einreichung: 2021-07-03
-
CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Firmenbeschreibung
- CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06637741. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.07.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46130" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.07.2012.Die Firma kann schriftlich über Chandlers Building Supplies The Broyle erreicht werden.
Jetzt sichern CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Chandlers Building Supplies Holdings Limited - Chandlers Building Supplies The Broyle, Ringmer, Lewes, East Sussex, Grossbritannien
- 2008-07-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CHANDLERS BUILDING SUPPLIES HOLDINGS 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 (2021-09-09) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-07-12) - CS01
-
appoint-person-director-company-with-name-date (2021-07-05) - AP01
-
termination-director-company-with-name-termination-date (2021-08-03) - TM01
-
mortgage-satisfy-charge-full (2021-09-20) - MR04
-
termination-secretary-company-with-name-termination-date (2021-08-03) - TM02
-
legacy (2021-09-09) - PARENT_ACC
-
legacy (2021-09-09) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-09) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-07) - TM01
-
accounts-with-accounts-type-full (2020-12-02) - AA
-
confirmation-statement-with-updates (2020-08-16) - CS01
-
notification-of-a-person-with-significant-control (2020-08-16) - PSC02
-
cessation-of-a-person-with-significant-control (2020-08-16) - PSC07
-
appoint-person-director-company-with-name-date (2020-01-07) - AP01
-
termination-director-company-with-name-termination-date (2020-01-07) - TM01
keyboard_arrow_right 2019
-
legacy (2019-10-09) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-10-09) - SH19
-
mortgage-satisfy-charge-full (2019-10-23) - MR04
-
resolution (2019-10-09) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-09-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-18) - MR01
-
mortgage-satisfy-charge-full (2019-08-19) - MR04
-
confirmation-statement-with-updates (2019-08-07) - CS01
-
accounts-with-accounts-type-group (2019-07-10) - AA
-
mortgage-satisfy-charge-full (2019-08-23) - MR04
-
legacy (2019-10-09) - SH20
-
appoint-person-director-company-with-name-date (2019-10-24) - AP01
-
termination-secretary-company-with-name-termination-date (2019-10-24) - TM02
-
resolution (2019-11-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-29) - MR01
-
memorandum-articles (2019-11-05) - MA
-
termination-director-company-with-name-termination-date (2019-10-24) - TM01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-08-24) - SH01
-
capital-name-of-class-of-shares (2018-08-03) - SH08
-
resolution (2018-08-02) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-07-26) - CS01
-
accounts-with-accounts-type-group (2018-07-04) - AA
-
capital-allotment-shares (2018-05-22) - SH01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-08-30) - CH01
-
confirmation-statement-with-updates (2017-07-17) - CS01
-
accounts-with-accounts-type-group (2017-10-05) - AA
-
appoint-person-secretary-company-with-name-date (2017-08-17) - AP03
-
resolution (2017-01-16) - RESOLUTIONS
-
capital-allotment-shares (2017-01-16) - SH01
-
statement-of-companys-objects (2017-01-16) - CC04
-
appoint-person-director-company-with-name-date (2017-03-09) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-10-13) - AA
-
confirmation-statement-with-updates (2016-07-13) - CS01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-07) - MR01
-
accounts-with-accounts-type-group (2015-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
-
resolution (2015-02-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-23) - MR01
-
termination-director-company-with-name-termination-date (2015-01-05) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
accounts-with-accounts-type-group (2014-09-19) - AA
-
appoint-person-director-company-with-name-date (2014-09-05) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-05) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-09-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-07-26) - AD01
keyboard_arrow_right 2011
-
capital-return-purchase-own-shares (2011-01-24) - SH03
-
termination-secretary-company-with-name (2011-07-07) - TM02
-
capital-cancellation-shares (2011-02-08) - SH06
-
appoint-person-secretary-company-with-name (2011-07-07) - AP03
-
capital-return-purchase-own-shares (2011-12-06) - SH03
-
termination-director-company-with-name (2011-08-17) - TM01
-
accounts-with-accounts-type-group (2011-09-13) - AA
-
capital-cancellation-shares (2011-12-06) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-group (2010-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-27) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-17) - 225
-
legacy (2009-07-17) - 363a
keyboard_arrow_right 2008
-
resolution (2008-12-12) - RESOLUTIONS
-
legacy (2008-12-12) - 123
-
legacy (2008-12-12) - 88(2)
-
statement-of-affairs (2008-12-12) - SA
-
incorporation-company (2008-07-03) - NEWINC