-
COALVILLE LIMITED - 64 New Cavendish Street, London, W1G 8TB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06830610
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 64 New Cavendish Street
- London
- W1G 8TB 64 New Cavendish Street, London, W1G 8TB UK
Management
- Geschäftsführung
- DOCKER, Michael
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.02.2009
- Alter der Firma 2009-02-26 15 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Joseph John Cole
- Estates & Lets 2 Llp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2013-02-26
- Jahresmeldung
- Fälligkeit: 2021-04-09
- Letzte Einreichung: 2020-02-26
-
COALVILLE LIMITED Firmenbeschreibung
- COALVILLE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06830610. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.02.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.02.2013.Die Firma kann schriftlich über 64 New Cavendish Street erreicht werden.
Jetzt sichern COALVILLE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Coalville Limited - 64 New Cavendish Street, London, W1G 8TB, Grossbritannien
- 2009-02-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COALVILLE 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 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-13) - AA
-
confirmation-statement-with-no-updates (2020-03-03) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-06) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-10) - AA
-
confirmation-statement-with-updates (2018-03-05) - CS01
keyboard_arrow_right 2017
-
capital-variation-of-rights-attached-to-shares (2017-09-25) - SH10
-
capital-name-of-class-of-shares (2017-09-25) - SH08
-
capital-allotment-shares (2017-09-25) - SH01
-
resolution (2017-09-25) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-09-21) - AA
-
resolution (2017-06-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-13) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
-
appoint-person-director-company-with-name-date (2015-01-08) - AP01
-
termination-director-company-with-name-termination-date (2015-01-07) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
-
change-person-secretary-company-with-change-date (2014-03-25) - CH03
-
change-person-director-company-with-change-date (2014-03-25) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
-
appoint-person-secretary-company-with-name (2013-05-14) - AP03
-
termination-secretary-company-with-name (2013-05-14) - TM02
-
appoint-person-secretary-company-with-name (2013-04-12) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-08-10) - AD01
-
appoint-corporate-secretary-company-with-name (2012-06-14) - AP04
-
change-registered-office-address-company-with-date-old-address (2012-06-14) - AD01
-
termination-secretary-company-with-name (2012-06-14) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
-
legacy (2012-01-21) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-01-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-03-07) - CH03
-
change-person-director-company-with-change-date (2011-03-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
-
appoint-person-director-company-with-name (2011-10-11) - AP01
-
termination-director-company-with-name (2011-10-17) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-03-10) - AA
keyboard_arrow_right 2010
-
appoint-person-secretary-company (2010-10-01) - AP03
-
termination-secretary-company-with-name (2010-10-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
capital-allotment-shares (2010-04-26) - SH01
keyboard_arrow_right 2009
-
legacy (2009-10-01) - 288a
-
legacy (2009-09-08) - 288a
-
legacy (2009-09-08) - 88(2)
-
legacy (2009-09-08) - 225
-
legacy (2009-08-04) - 287
-
legacy (2009-08-04) - 288b
-
resolution (2009-08-03) - RESOLUTIONS
-
incorporation-company (2009-02-26) - NEWINC