-
HSKS GREENHALGH LTD - Dains, 15 Colmore Row, Birmingham, B3 2BH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07686667
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Dains
- 15 Colmore Row
- Birmingham
- B3 2BH
- England Dains, 15 Colmore Row, Birmingham, B3 2BH, England UK
Management
- Geschäftsführung
- HANDLEY, Philip Alan
- MEHAN, Anshu
- PEACOCK, Colin
- TOMES, Martin David
- FARMER, Roy Edward
- MCNEILLY, Richard Charles
- NASH, Hannah-Louise
- RIMMINGTON, Peter John
- Prokuristen
- MCMULLAN, Steve
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.06.2011
- Alter der Firma 2011-06-29 12 Jahre
- SIC/NACE
- 69201
Eigentumsverhältnisse
- Beneficial Owners
- Dains Accountants Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-05-30
- Letzte Einreichung: 2023-08-30
- lezte Bilanzhinterlegung
- 2013-06-29
- Jahresmeldung
- Fälligkeit: 2024-07-13
- Letzte Einreichung: 2023-06-29
-
HSKS GREENHALGH LTD Firmenbeschreibung
- HSKS GREENHALGH LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07686667. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.06.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "69201" registriert. Das Unternehmen hat 8 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 29.06.2013.Die Firma kann schriftlich über Dains erreicht werden.
Jetzt sichern HSKS GREENHALGH LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hsks Greenhalgh Ltd - Dains, 15 Colmore Row, Birmingham, B3 2BH, Grossbritannien
- 2011-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HSKS GREENHALGH LTD 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-registered-office-address-company-with-date-old-address-new-address (2024-02-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2024-05-30) - AA
-
change-account-reference-date-company-previous-shortened (2024-06-03) - AA01
keyboard_arrow_right 2023
-
memorandum-articles (2023-09-06) - MA
-
notification-of-a-person-with-significant-control (2023-09-05) - PSC02
-
appoint-person-secretary-company-with-name-date (2023-09-05) - AP03
-
appoint-person-director-company-with-name-date (2023-09-05) - AP01
-
withdrawal-of-a-person-with-significant-control-statement (2023-09-05) - PSC09
-
appoint-person-director-company-with-name-date (2023-07-11) - AP01
-
confirmation-statement-with-updates (2023-07-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-30) - AA
-
notification-of-a-person-with-significant-control-statement (2023-02-08) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2023-02-08) - PSC09
-
termination-director-company-with-name-termination-date (2023-02-07) - TM01
-
resolution (2023-10-03) - RESOLUTIONS
-
resolution (2023-09-30) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-13) - MR01
-
change-account-reference-date-company-previous-extended (2023-12-07) - AA01
-
resolution (2023-09-06) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2023-09-27) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-29) - AA
keyboard_arrow_right 2021
-
capital-name-of-class-of-shares (2021-04-22) - SH08
-
resolution (2021-04-22) - RESOLUTIONS
-
change-person-director-company-with-change-date (2021-07-01) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2021-06-30) - AA
-
memorandum-articles (2021-04-22) - MA
-
confirmation-statement-with-updates (2021-07-01) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-21) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-06-22) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-21) - TM01
-
capital-return-purchase-own-shares (2019-11-05) - SH03
-
capital-cancellation-shares (2019-09-30) - SH06
-
confirmation-statement-with-no-updates (2019-07-15) - CS01
-
change-sail-address-company-with-old-address-new-address (2019-07-15) - AD02
-
accounts-with-accounts-type-unaudited-abridged (2019-03-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-24) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-03-29) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control-statement (2017-06-29) - PSC08
-
accounts-with-accounts-type-small (2017-03-31) - AA
-
termination-director-company-with-name-termination-date (2017-07-18) - TM01
-
confirmation-statement-with-updates (2017-06-29) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-04) - AP01
-
appoint-person-director-company-with-name-date (2016-03-07) - AP01
-
accounts-with-accounts-type-group (2016-04-06) - AA
-
capital-allotment-shares (2016-04-21) - SH01
-
legacy (2016-04-26) - CAP-SS
-
resolution (2016-04-26) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2016-04-26) - SH19
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-01) - AR01
-
termination-director-company-with-name-termination-date (2016-09-07) - TM01
-
appoint-person-director-company-with-name-date (2016-09-30) - AP01
-
legacy (2016-04-26) - SH20
keyboard_arrow_right 2015
-
capital-cancellation-shares (2015-07-30) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
-
capital-return-purchase-own-shares (2015-07-22) - SH03
-
termination-director-company-with-name-termination-date (2015-07-21) - TM01
-
resolution (2015-07-04) - RESOLUTIONS
-
legacy (2015-04-14) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2015-04-14) - SH19
-
legacy (2015-04-14) - CAP-SS
-
resolution (2015-04-14) - RESOLUTIONS
-
accounts-with-accounts-type-group (2015-04-10) - AA
-
capital-allotment-shares (2015-03-25) - SH01
-
capital-cancellation-shares (2015-07-04) - SH06
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
-
mortgage-satisfy-charge-full (2014-05-08) - MR04
-
accounts-with-accounts-type-group (2014-04-01) - AA
keyboard_arrow_right 2013
-
move-registers-to-sail-company (2013-07-09) - AD03
-
accounts-with-accounts-type-group (2013-07-05) - AA
-
change-sail-address-company (2013-07-09) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-extended (2012-12-21) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-04-04) - AD01
-
change-person-director-company-with-change-date (2012-08-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-14) - AR01
keyboard_arrow_right 2011
-
legacy (2011-12-30) - MG01
-
resolution (2011-11-15) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2011-11-10) - AA01
-
capital-allotment-shares (2011-10-07) - SH01
-
capital-allotment-shares (2011-10-06) - SH01
-
appoint-person-director-company-with-name (2011-09-28) - AP01
-
appoint-person-director-company-with-name (2011-09-27) - AP01
-
incorporation-company (2011-06-29) - NEWINC
-
legacy (2011-11-24) - MG01