-
GROVEPORT 2012 LIMITED - 17-27 Queen's Square, Middlesbrough, TS2 1AH, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07685825
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 17-27 Queen's Square
- Middlesbrough
- TS2 1AH
- England 17-27 Queen's Square, Middlesbrough, TS2 1AH, England UK
Management
- Geschäftsführung
- CALJE, Johannes Franciscus
- HOPKINSON, Jeremy Mark
- LAW, Elizabeth Marie-Claire
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.06.2011
- Alter der Firma 2011-06-28 12 Jahre
- SIC/NACE
- 70100
Eigentumsverhältnisse
- Beneficial Owners
- Pd Ports Humber Limited
- Pd Ports Humber Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- GROVE WHARF HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-06-28
- Jahresmeldung
- Fälligkeit: 2024-03-21
- Letzte Einreichung: 2023-03-07
-
GROVEPORT 2012 LIMITED Firmenbeschreibung
- GROVEPORT 2012 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07685825. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.06.2011 registriert. GROVEPORT 2012 LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GROVE WHARF HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70100" registriert. Das Unternehmen hat 3 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 28.06.2012.Die Firma kann schriftlich über 17-27 Queen's Square erreicht werden.
Jetzt sichern GROVEPORT 2012 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Groveport 2012 Limited - 17-27 Queen's Square, Middlesbrough, TS2 1AH, England, Grossbritannien
- 2011-06-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GROVEPORT 2012 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
-
confirmation-statement-with-no-updates (2023-03-07) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-26) - AA
-
legacy (2023-09-26) - PARENT_ACC
-
legacy (2023-09-26) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2023-01-12) - TM01
-
appoint-person-director-company-with-name-date (2023-01-12) - AP01
-
legacy (2023-09-26) - AGREEMENT2
-
change-person-director-company-with-change-date (2023-09-06) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-31) - CS01
-
legacy (2022-09-08) - GUARANTEE2
-
legacy (2022-09-08) - AGREEMENT2
-
legacy (2022-09-08) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-13) - MR01
-
mortgage-satisfy-charge-full (2022-12-13) - MR04
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-26) - CS01
-
legacy (2021-07-23) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-28) - AA
-
legacy (2021-07-28) - AGREEMENT2
-
legacy (2021-07-27) - GUARANTEE2
-
legacy (2021-07-23) - PARENT_ACC
keyboard_arrow_right 2020
-
legacy (2020-08-26) - PARENT_ACC
-
legacy (2020-08-26) - GUARANTEE2
-
legacy (2020-07-28) - PARENT_ACC
-
legacy (2020-07-28) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
-
mortgage-satisfy-charge-full (2020-01-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-21) - MR01
-
legacy (2020-08-26) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-08-26) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-07-10) - AA
-
confirmation-statement-with-updates (2019-04-29) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-13) - MR01
-
mortgage-satisfy-charge-full (2018-07-07) - MR04
-
accounts-with-accounts-type-full (2018-06-25) - AA
-
confirmation-statement-with-updates (2018-05-25) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-05-22) - AA
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
-
appoint-person-director-company-with-name-date (2017-04-06) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
accounts-with-accounts-type-full (2016-05-19) - AA
keyboard_arrow_right 2015
-
auditors-resignation-company (2015-11-09) - AUD
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-02) - AD01
-
mortgage-satisfy-charge-full (2015-08-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
-
accounts-with-accounts-type-group (2015-04-13) - AA
-
termination-secretary-company-with-name-termination-date (2015-07-29) - TM02
-
termination-director-company-with-name-termination-date (2015-07-29) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-17) - AD01
-
appoint-person-director-company-with-name-date (2015-07-28) - AP01
-
change-account-reference-date-company-current-extended (2015-07-21) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-21) - AD01
-
resolution (2015-07-17) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-14) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
accounts-with-accounts-type-group (2014-02-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
accounts-with-accounts-type-group (2013-04-16) - AA
-
auditors-resignation-limited-company (2013-01-28) - AA03
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-12) - AR01
keyboard_arrow_right 2011
-
change-of-name-notice (2011-12-19) - CONNOT
-
capital-allotment-shares (2011-08-12) - SH01
-
resolution (2011-08-08) - RESOLUTIONS
-
legacy (2011-07-02) - MG01
-
certificate-change-of-name-company (2011-06-29) - CERTNM
-
change-of-name-notice (2011-06-29) - CONNOT
-
incorporation-company (2011-06-28) - NEWINC
-
certificate-change-of-name-company (2011-12-19) - CERTNM