-
QUIXWOOD MOOR LIMITED - Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07455293
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 5, 7th Floor 50 Broadway
- London
- SW1H 0DB
- United Kingdom Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom UK
Management
- Geschäftsführung
- JOYCE, Marie
- MCGUCKIAN, Rosheen
- DOHERTY, Anthony Michael
- BARCLAY, Darren Charles, Mr.
- RYAN, Kevin, Mr.
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.11.2010
- Alter der Firma 2010-11-30 13 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Ntr Uk Holdco 1 Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BANKS RENEWABLES (MOOR WOOD WIND FARM) LIMITED
- Rechtsträger-Kennung (LEI)
- 635400W1FHLOA5GMP835
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-11-30
- Jahresmeldung
- Fälligkeit: 2025-01-14
- Letzte Einreichung: 2023-12-31
-
QUIXWOOD MOOR LIMITED Firmenbeschreibung
- QUIXWOOD MOOR LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07455293. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.11.2010 registriert. QUIXWOOD MOOR LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BANKS RENEWABLES (MOOR WOOD WIND FARM) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.11.2012.Die Firma kann schriftlich über Suite 5, 7Th Floor 50 Broadway erreicht werden.
Jetzt sichern QUIXWOOD MOOR LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Quixwood Moor Limited - Suite 5, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom, Grossbritannien
- 2010-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu QUIXWOOD MOOR 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
-
change-to-a-person-with-significant-control (2024-04-18) - PSC05
-
change-person-director-company-with-change-date (2024-04-18) - CH01
-
appoint-person-director-company-with-name-date (2024-08-07) - AP01
-
confirmation-statement-with-no-updates (2024-01-03) - CS01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-12-15) - TM01
-
accounts-with-accounts-type-full (2023-12-18) - AA
-
confirmation-statement-with-no-updates (2023-01-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-03) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-01-10) - AA
-
accounts-with-accounts-type-full (2022-12-20) - AA
-
confirmation-statement-with-no-updates (2022-01-04) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-08-10) - AP01
-
confirmation-statement-with-no-updates (2021-11-30) - CS01
-
termination-director-company-with-name-termination-date (2021-08-10) - TM01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-02-11) - CH01
-
mortgage-satisfy-charge-full (2020-08-20) - MR04
-
cessation-of-a-person-with-significant-control (2020-08-21) - PSC07
-
notification-of-a-person-with-significant-control (2020-08-21) - PSC02
-
cessation-of-a-person-with-significant-control (2020-11-05) - PSC07
-
notification-of-a-person-with-significant-control (2020-11-05) - PSC02
-
confirmation-statement-with-updates (2020-12-04) - CS01
-
accounts-with-accounts-type-full (2020-12-30) - AA
-
resolution (2020-09-09) - RESOLUTIONS
-
memorandum-articles (2020-09-09) - MA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-02) - CS01
-
accounts-with-accounts-type-full (2019-12-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-full (2018-10-26) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-18) - MR01
-
confirmation-statement-with-no-updates (2017-12-06) - CS01
-
accounts-with-accounts-type-full (2017-11-22) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-07) - MR01
-
accounts-with-accounts-type-full (2016-11-22) - AA
-
confirmation-statement-with-updates (2016-12-02) - CS01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-03) - AD01
-
change-account-reference-date-company-current-extended (2015-09-23) - AA01
-
termination-director-company-with-name-termination-date (2015-09-01) - TM01
-
accounts-with-accounts-type-full (2015-04-24) - AA
-
appoint-person-director-company-with-name-date (2015-08-28) - AP01
-
certificate-change-of-name-company (2015-08-26) - CERTNM
-
termination-secretary-company-with-name-termination-date (2015-09-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-03-07) - AA
-
annual-return-company-with-made-up-date (2014-12-03) - AR01
-
termination-director-company (2014-08-12) - TM01
-
legacy (2014-03-07) - PARENT_ACC
-
legacy (2014-03-03) - AGREEMENT2
-
legacy (2014-03-03) - GUARANTEE2
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date (2013-12-03) - AR01
-
termination-director-company-with-name (2013-06-04) - TM01
-
accounts-with-accounts-type-full (2013-06-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-04-20) - AA
-
change-person-director-company-with-change-date (2012-06-13) - CH01
-
appoint-person-director-company-with-name (2012-10-01) - AP01
-
termination-director-company-with-name (2012-10-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-07) - AR01
-
change-person-secretary-company-with-change-date (2012-12-07) - CH03
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-07-13) - AP01
-
change-account-reference-date-company-current-shortened (2011-04-15) - AA01
-
appoint-person-director-company-with-name (2011-07-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-30) - NEWINC