-
SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED - 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07474951
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Bartholomew Lane
- London
- EC2N 2AX
- United Kingdom 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom UK
Management
- Geschäftsführung
- JAFFE, Daniel Marc Richard
- Prokuristen
- INTERTRUST (UK) LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.12.2010
- Alter der Firma 2010-12-21 13 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Stephen Allen Schwarzman
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-12-21
- Jahresmeldung
- Fälligkeit: 2021-02-01
- Letzte Einreichung: 2019-12-21
-
SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED Firmenbeschreibung
- SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07474951. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.12.2010 registriert. SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.12.2012.Die Firma kann schriftlich über 1 Bartholomew Lane erreicht werden.
Jetzt sichern SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Sunflower Uk Industrial Property Treforest Limited - 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom, Grossbritannien
- 2010-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST 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 2021
-
accounts-with-accounts-type-small (2021-03-08) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-09-22) - AP01
-
confirmation-statement-with-no-updates (2020-01-02) - CS01
-
termination-director-company-with-name-termination-date (2020-02-12) - TM01
-
change-corporate-secretary-company-with-change-date (2020-07-22) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-08) - AD01
-
termination-director-company-with-name-termination-date (2020-07-22) - TM01
-
termination-director-company-with-name-termination-date (2020-09-22) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-31) - AA
-
mortgage-satisfy-charge-full (2019-05-07) - MR04
-
termination-director-company-with-name-termination-date (2019-01-04) - TM01
-
appoint-person-director-company-with-name-date (2019-01-04) - AP01
-
confirmation-statement-with-updates (2019-01-02) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-11) - TM01
-
appoint-person-director-company-with-name-date (2018-01-12) - AP01
-
cessation-of-a-person-with-significant-control (2018-02-02) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-05) - PSC01
-
appoint-person-director-company-with-name-date (2018-05-11) - AP01
-
accounts-with-accounts-type-small (2018-10-03) - AA
-
termination-director-company-with-name-termination-date (2018-05-11) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-14) - TM01
-
accounts-with-accounts-type-full (2017-08-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-14) - AD01
-
appoint-person-director-company-with-name-date (2017-09-14) - AP01
-
resolution (2017-09-15) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-12-21) - CS01
-
appoint-corporate-secretary-company-with-name-date (2017-09-14) - AP04
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-25) - AP01
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
accounts-with-accounts-type-full (2016-12-23) - AA
-
accounts-with-accounts-type-full (2016-12-09) - AA
-
appoint-person-director-company-with-name-date (2016-12-01) - AP01
-
termination-director-company-with-name-termination-date (2016-12-01) - TM01
-
termination-director-company-with-name-termination-date (2016-02-02) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-02) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-03) - MR01
-
change-person-director-company-with-change-date (2015-12-11) - CH01
-
mortgage-satisfy-charge-full (2015-06-04) - MR04
-
termination-director-company-with-name-termination-date (2015-02-06) - TM01
-
appoint-person-director-company-with-name-date (2015-02-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-04-14) - AA
-
resolution (2014-10-31) - RESOLUTIONS
-
memorandum-articles (2014-10-31) - MA
-
termination-director-company-with-name-termination-date (2014-10-31) - TM01
-
appoint-person-director-company-with-name-date (2014-10-31) - AP01
-
change-person-director-company-with-change-date (2014-06-06) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-31) - AD01
-
certificate-change-of-name-company (2014-11-03) - CERTNM
-
termination-secretary-company-with-name-termination-date (2014-11-03) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-07) - MR01
-
mortgage-satisfy-charge-full (2014-11-10) - MR04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
change-person-director-company-with-change-date (2013-09-02) - CH01
-
accounts-with-accounts-type-full (2013-05-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-21) - AR01
-
accounts-with-accounts-type-full (2012-05-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
appoint-person-director-company-with-name (2011-10-31) - AP01
-
termination-secretary-company-with-name (2011-10-13) - TM02
-
appoint-person-secretary-company-with-name (2011-10-13) - AP03
-
memorandum-articles (2011-07-19) - MEM/ARTS
-
appoint-person-director-company-with-name (2011-07-12) - AP01
-
resolution (2011-07-12) - RESOLUTIONS
-
legacy (2011-07-12) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-21) - NEWINC