-
CHARTWELL ASSET MANAGEMENT LIMITED - 59 Gedding Road, Leicester, LE5 5DU, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07030207
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 59 Gedding Road
- Leicester
- LE5 5DU
- United Kingdom 59 Gedding Road, Leicester, LE5 5DU, United Kingdom UK
Management
- Geschäftsführung
- MATTU, Sukhdev Ajit
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.09.2009
- Alter der Firma 2009-09-25 14 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Sukhdev Ajit Mattu
- Chartwell Care Holdings Limited
- Chartwell Care Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BECKAMAY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2022-07-31
- lezte Bilanzhinterlegung
- 2012-09-25
- Jahresmeldung
- Fälligkeit: 2023-10-09
- Letzte Einreichung: 2022-09-25
-
CHARTWELL ASSET MANAGEMENT LIMITED Firmenbeschreibung
- CHARTWELL ASSET MANAGEMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07030207. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.09.2009 registriert. CHARTWELL ASSET MANAGEMENT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BECKAMAY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.09.2012.Die Firma kann schriftlich über 59 Gedding Road erreicht werden.
Jetzt sichern CHARTWELL ASSET MANAGEMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Chartwell Asset Management Limited - 59 Gedding Road, Leicester, LE5 5DU, United Kingdom, Grossbritannien
- 2009-09-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CHARTWELL ASSET MANAGEMENT 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 2023
-
accounts-with-accounts-type-small (2023-04-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-04-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-09) - AD01
-
termination-secretary-company-with-name-termination-date (2022-11-09) - TM02
-
change-to-a-person-with-significant-control (2022-12-29) - PSC04
-
change-to-a-person-with-significant-control (2022-12-29) - PSC05
-
confirmation-statement-with-no-updates (2022-11-16) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-27) - CS01
-
accounts-with-accounts-type-small (2021-04-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-28) - CS01
-
accounts-with-accounts-type-small (2020-07-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-01) - CS01
-
accounts-with-accounts-type-small (2019-05-03) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-12-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-20) - MR01
-
confirmation-statement-with-no-updates (2018-09-25) - CS01
-
accounts-with-accounts-type-small (2018-05-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-05-08) - AA
-
mortgage-satisfy-charge-full (2017-06-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-12) - MR01
-
confirmation-statement-with-no-updates (2017-09-25) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-07-04) - AA
-
mortgage-satisfy-charge-full (2016-11-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-19) - MR01
-
confirmation-statement-with-updates (2016-09-29) - CS01
-
termination-director-company (2016-09-26) - TM01
-
termination-director-company-with-name-termination-date (2016-09-23) - TM01
-
change-corporate-secretary-company-with-change-date (2016-08-11) - CH04
-
gazette-filings-brought-up-to-date (2016-07-06) - DISS40
-
gazette-notice-compulsory (2016-07-05) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-12) - MR01
-
change-account-reference-date-company-current-extended (2014-05-28) - AA01
-
capital-allotment-shares (2014-05-21) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-05-09) - MR01
-
appoint-person-director-company-with-name (2014-02-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-02-06) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-05) - AA
-
change-registered-office-address-company-with-date-old-address (2013-07-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-27) - AR01
-
termination-director-company-with-name (2013-10-15) - TM01
-
change-person-director-company-with-change-date (2013-08-14) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-05) - AR01
-
certificate-change-of-name-company (2012-09-06) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-05-24) - AA
-
change-account-reference-date-company-previous-shortened (2012-01-17) - AA01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-05-25) - TM01
-
appoint-person-director-company-with-name (2011-05-25) - AP01
-
appoint-person-director-company-with-name (2011-10-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-23) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-27) - AR01
keyboard_arrow_right 2009
-
capital-allotment-shares (2009-10-28) - SH01
-
resolution (2009-10-22) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2009-10-15) - AD01
-
termination-secretary-company (2009-10-15) - TM02
-
termination-director-company (2009-10-15) - TM01
-
change-registered-office-address-company-with-date-old-address (2009-10-14) - AD01
-
appoint-person-director-company-with-name (2009-10-13) - AP01
-
termination-secretary-company-with-name (2009-10-13) - TM02
-
termination-director-company-with-name (2009-10-13) - TM01
-
appoint-corporate-secretary-company-with-name (2009-10-13) - AP04
-
incorporation-company (2009-09-25) - NEWINC