-
DENTAL PRACTICE ON BROADWAY LIMITED - Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07219529
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Rosehill
- New Barn Lane
- Cheltenham
- GL52 3LZ
- United Kingdom Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, United Kingdom UK
Management
- Geschäftsführung
- LANESMAN, Barry Koors
- DAVIDSON, Robert Andrew Michael
- DAVIS, Paul Mark
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.04.2010
- Alter der Firma 2010-04-12 14 Jahre
- SIC/NACE
- 86230
Eigentumsverhältnisse
- Beneficial Owners
- Dentex Clinical Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- RYESONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2013-04-12
- Jahresmeldung
- Fälligkeit: 2024-04-26
- Letzte Einreichung: 2023-04-12
-
DENTAL PRACTICE ON BROADWAY LIMITED Firmenbeschreibung
- DENTAL PRACTICE ON BROADWAY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07219529. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.04.2010 registriert. DENTAL PRACTICE ON BROADWAY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RYESONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86230" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.04.2013.Die Firma kann schriftlich über Rosehill erreicht werden.
Jetzt sichern DENTAL PRACTICE ON BROADWAY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dental Practice On Broadway Limited - Rosehill, New Barn Lane, Cheltenham, GL52 3LZ, Grossbritannien
- 2010-04-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DENTAL PRACTICE ON BROADWAY 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
-
change-person-director-company-with-change-date (2023-04-14) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-14) - AD01
-
appoint-person-director-company-with-name-date (2023-04-14) - AP01
-
mortgage-satisfy-charge-full (2023-05-18) - MR04
-
change-to-a-person-with-significant-control (2023-06-01) - PSC05
-
change-account-reference-date-company-current-extended (2023-07-10) - AA01
-
appoint-person-director-company-with-name-date (2023-10-06) - AP01
-
termination-director-company-with-name-termination-date (2023-11-28) - TM01
-
confirmation-statement-with-no-updates (2023-04-12) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-22) - AA
-
legacy (2022-12-22) - PARENT_ACC
-
legacy (2022-12-22) - AGREEMENT2
-
legacy (2022-12-22) - GUARANTEE2
-
mortgage-satisfy-charge-full (2022-10-14) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-17) - MR01
-
confirmation-statement-with-updates (2022-05-04) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-10) - MR01
-
memorandum-articles (2021-03-24) - MA
-
resolution (2021-03-24) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-02-26) - PSC07
-
notification-of-a-person-with-significant-control (2021-02-26) - PSC02
-
termination-director-company-with-name-termination-date (2021-02-26) - TM01
-
appoint-person-director-company-with-name-date (2021-02-26) - AP01
-
termination-secretary-company-with-name-termination-date (2021-02-26) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-26) - AD01
-
change-account-reference-date-company-previous-shortened (2021-11-15) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-11-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-01) - MR01
-
change-account-reference-date-company-current-extended (2021-12-07) - AA01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-01) - AA
-
confirmation-statement-with-no-updates (2020-04-12) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-no-updates (2019-04-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
confirmation-statement-with-no-updates (2018-04-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-01) - AA
-
confirmation-statement-with-updates (2017-04-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-06) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-13) - AR01
-
change-person-director-company-with-change-date (2013-04-13) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-14) - AR01
keyboard_arrow_right 2010
-
change-of-name-request-comments (2010-06-15) - NM06
-
change-registered-office-address-company-with-date-old-address (2010-04-30) - AD01
-
incorporation-company (2010-04-12) - NEWINC
-
termination-director-company-with-name (2010-04-30) - TM01
-
termination-secretary-company-with-name (2010-04-30) - TM02
-
resolution (2010-06-15) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2010-09-08) - AA01
-
appoint-person-director-company-with-name (2010-07-05) - AP01
-
appoint-person-secretary-company-with-name (2010-07-05) - AP03
-
capital-allotment-shares (2010-07-21) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-10-26) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-07-21) - AD01
-
accounts-with-accounts-type-dormant (2010-09-08) - AA
-
certificate-change-of-name-company (2010-06-25) - CERTNM
-
change-account-reference-date-company-current-shortened (2010-10-26) - AA01