-
LONDON & NEWCASTLE 2010 LIMITED - Aston House, Cornwall Avenue, London, N3 1LF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07172291
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Aston House
- Cornwall Avenue
- London
- N3 1LF
- England Aston House, Cornwall Avenue, London, N3 1LF, England UK
Management
- Geschäftsführung
- BARNETT, David Melvyn
- SONING, Robert Daniel
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.03.2010
- Alter der Firma 2010-03-01 14 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- London & Newcastle 2010 Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-03-15
- Letzte Einreichung: 2023-03-01
-
LONDON & NEWCASTLE 2010 LIMITED Firmenbeschreibung
- LONDON & NEWCASTLE 2010 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07172291. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.03.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt.Die Firma kann schriftlich über Aston House erreicht werden.
Jetzt sichern LONDON & NEWCASTLE 2010 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: London & Newcastle 2010 Limited - Aston House, Cornwall Avenue, London, N3 1LF, Grossbritannien
- 2010-03-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LONDON & NEWCASTLE 2010 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
-
gazette-filings-brought-up-to-date (2024-05-29) - DISS40
-
gazette-notice-compulsory (2024-05-28) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-29) - AD01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-dormant (2023-09-29) - AA
-
termination-director-company-with-name-termination-date (2023-11-30) - TM01
-
accounts-with-accounts-type-micro-entity (2023-03-01) - AA
-
confirmation-statement-with-no-updates (2023-05-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-26) - AD01
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-03-08) - GAZ1
-
gazette-filings-brought-up-to-date (2022-03-09) - DISS40
-
confirmation-statement-with-no-updates (2022-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-18) - AA
-
change-account-reference-date-company-previous-shortened (2022-12-06) - AA01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
-
change-person-director-company-with-change-date (2021-11-30) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-small (2019-10-30) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-12-12) - MR04
-
accounts-with-accounts-type-small (2018-10-06) - AA
-
confirmation-statement-with-updates (2018-03-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-12) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-10) - CS01
-
accounts-with-accounts-type-small (2017-10-05) - AA
-
change-person-director-company-with-change-date (2017-04-20) - CH01
-
mortgage-satisfy-charge-full (2017-02-14) - MR04
-
change-person-director-company-with-change-date (2017-02-09) - CH01
-
gazette-filings-brought-up-to-date (2017-01-10) - DISS40
-
accounts-with-accounts-type-small (2017-01-07) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-11) - AR01
-
gazette-notice-compulsory (2016-12-06) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
-
resolution (2015-06-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-10-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
-
change-person-director-company-with-change-date (2014-06-02) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-02-12) - AD01
-
termination-secretary-company-with-name (2014-04-04) - TM02
-
capital-allotment-shares (2014-03-06) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-17) - AA
-
termination-secretary-company-with-name (2013-01-30) - TM02
-
accounts-with-accounts-type-group (2013-01-03) - AA
-
change-person-director-company-with-change-date (2013-10-29) - CH01
-
change-person-director-company-with-change-date (2013-05-17) - CH01
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-03-17) - DISS40
-
termination-director-company-with-name (2012-10-08) - TM01
-
appoint-person-secretary-company-with-name (2012-10-05) - AP03
-
change-registered-office-address-company-with-date-old-address (2012-09-26) - AD01
-
auditors-resignation-company (2012-06-26) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
-
appoint-corporate-secretary-company-with-name (2012-05-11) - AP04
-
accounts-with-accounts-type-group (2012-04-02) - AA
-
resolution (2012-01-16) - RESOLUTIONS
-
capital-allotment-shares (2012-01-16) - SH01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-02-03) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-03) - AR01
-
change-person-director-company-with-change-date (2011-06-18) - CH01
-
legacy (2011-07-25) - MG02
-
legacy (2011-07-20) - MG01
-
change-person-director-company-with-change-date (2011-10-05) - CH01
-
gazette-notice-compulsary (2011-12-27) - GAZ1
-
capital-allotment-shares (2011-08-15) - SH01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-01) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2010-11-25) - AD01
-
capital-allotment-shares (2010-04-30) - SH01
-
resolution (2010-04-14) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-04-09) - AP01
-
appoint-person-secretary-company-with-name (2010-04-09) - AP03
-
change-account-reference-date-company-current-shortened (2010-04-09) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-04-09) - AD01
-
legacy (2010-04-03) - MG01