-
ABSOLUTE PARTNERSHIP LIMITED - Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07616521
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 3 1 - 3 Warren Court
- Park Road
- Crowborough
- East Sussex
- TN6 2QX
- England Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England UK
Management
- Geschäftsführung
- CARRUTHERS, James Maxwell
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.04.2011
- Alter der Firma 2011-04-27 13 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- voluntary-arrangement
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-04-27
- Jahresmeldung
- Fälligkeit: 2022-05-11
- Letzte Einreichung: 2021-04-27
-
ABSOLUTE PARTNERSHIP LIMITED Firmenbeschreibung
- ABSOLUTE PARTNERSHIP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07616521. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.04.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 27.04.2012.Die Firma kann schriftlich über Suite 3 1 - 3 Warren Court erreicht werden.
Jetzt sichern ABSOLUTE PARTNERSHIP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Absolute Partnership Limited - Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, Grossbritannien
- 2011-04-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ABSOLUTE PARTNERSHIP 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-total-exemption-full (2021-03-30) - AA
-
cessation-of-a-person-with-significant-control (2021-05-17) - PSC07
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
-
termination-director-company-with-name-termination-date (2021-03-27) - TM01
keyboard_arrow_right 2020
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-04-24) - CVA3
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
keyboard_arrow_right 2019
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-04-26) - CVA3
-
confirmation-statement-with-no-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-02) - TM01
-
termination-secretary-company-with-name-termination-date (2018-01-02) - TM02
-
mortgage-alter-charge-with-charge-number-charge-creation-date (2018-01-06) - MR07
-
resolution (2018-01-15) - RESOLUTIONS
-
capital-allotment-shares (2018-01-23) - SH01
-
mortgage-satisfy-charge-full (2018-02-06) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-23) - AD01
-
cessation-of-a-person-with-significant-control (2018-05-09) - PSC07
-
confirmation-statement-with-updates (2018-05-09) - CS01
-
second-filing-capital-allotment-shares (2018-07-09) - RP04SH01
-
accounts-with-accounts-type-total-exemption-full (2018-12-03) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-03-21) - CVA1
keyboard_arrow_right 2017
-
second-filing-capital-allotment-shares (2017-01-10) - RP04SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-31) - MR01
-
termination-director-company-with-name-termination-date (2017-02-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-28) - MR01
-
resolution (2017-04-11) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-05-12) - TM01
-
resolution (2017-06-08) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-05-27) - CS01
-
termination-director-company-with-name-termination-date (2017-12-04) - TM01
keyboard_arrow_right 2016
-
resolution (2016-11-24) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-14) - MR01
-
appoint-person-director-company-with-name-date (2016-08-04) - AP01
-
resolution (2016-08-30) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
capital-allotment-shares (2016-08-30) - SH01
-
capital-allotment-shares (2016-04-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
-
appoint-person-director-company-with-name-date (2016-05-12) - AP01
-
appoint-person-director-company-with-name-date (2016-04-20) - AP01
-
resolution (2016-03-22) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-04) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-16) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-24) - AA
-
capital-allotment-shares (2014-12-01) - SH01
-
capital-allotment-shares (2014-07-11) - SH01
-
appoint-person-director-company-with-name (2014-07-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
keyboard_arrow_right 2012
-
legacy (2012-12-24) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
capital-allotment-shares (2012-09-18) - SH01
-
legacy (2012-07-23) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-28) - AR01
-
change-person-director-company-with-change-date (2012-05-21) - CH01
-
change-person-secretary-company-with-change-date (2012-05-21) - CH03
-
change-account-reference-date-company-previous-shortened (2012-05-18) - AA01
-
appoint-person-director-company-with-name (2012-05-08) - AP01
-
capital-allotment-shares (2012-05-08) - SH01
-
capital-alter-shares-subdivision (2012-05-03) - SH02
-
change-registered-office-address-company-with-date-old-address (2012-03-09) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-27) - NEWINC