-
CARE @ ROBERTSBRIDGE LIMITED - The Coach House, Grange Walk, Brighton, Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06880890
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Coach House
- Grange Walk
- Brighton
- Sussex
- BN1 8WL
- England The Coach House, Grange Walk, Brighton, Sussex, BN1 8WL, England UK
Management
- Geschäftsführung
- SUMOREEAH, Kerri Marie
- SUMOREEAH, Leckman, Dr
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.04.2009
- Alter der Firma 2009-04-20 15 Jahre
- SIC/NACE
- 87100
Eigentumsverhältnisse
- Beneficial Owners
- Dr Leckman Sumoreeah
- Mrs Kerri Marie Sumoreeah
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2012-04-20
- Jahresmeldung
- Fälligkeit: 2020-05-04
- Letzte Einreichung: 2019-04-20
-
CARE @ ROBERTSBRIDGE LIMITED Firmenbeschreibung
- CARE @ ROBERTSBRIDGE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06880890. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.04.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.04.2012.Die Firma kann schriftlich über The Coach House erreicht werden.
Jetzt sichern CARE @ ROBERTSBRIDGE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Care @ Robertsbridge Limited - The Coach House, Grange Walk, Brighton, Sussex, Grossbritannien
- 2009-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CARE @ ROBERTSBRIDGE 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-amended-with-accounts-type-total-exemption-full (2020-01-31) - AAMD
keyboard_arrow_right 2019
-
accounts-amended-with-accounts-type-total-exemption-full (2019-02-07) - AAMD
-
cessation-of-a-person-with-significant-control (2019-06-11) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
confirmation-statement-with-no-updates (2019-06-11) - CS01
-
notification-of-a-person-with-significant-control (2019-06-11) - PSC01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-26) - MR01
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2018-04-12) - AAMD
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
change-account-reference-date-company-current-shortened (2017-03-13) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-22) - MR01
-
mortgage-satisfy-charge-full (2016-06-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-01) - MR01
-
appoint-person-director-company-with-name-date (2016-07-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-05) - AD01
-
termination-director-company-with-name-termination-date (2016-07-01) - TM01
-
mortgage-satisfy-charge-full (2016-07-25) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-10-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-03-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-25) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-11) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-12-05) - MR01
-
mortgage-satisfy-charge-full (2013-12-03) - MR04
-
change-account-reference-date-company-current-extended (2013-05-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-11) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-08) - AA
-
appoint-person-director-company-with-name (2012-03-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-03-13) - AD01
-
change-account-reference-date-company-previous-shortened (2012-03-13) - AA01
-
termination-director-company-with-name (2012-03-13) - TM01
-
legacy (2012-03-17) - MG01
-
legacy (2012-04-07) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-12) - AR01
keyboard_arrow_right 2009
-
legacy (2009-11-07) - MG01
-
legacy (2009-07-02) - 395
-
legacy (2009-06-24) - 225
-
incorporation-company (2009-04-20) - NEWINC