-
WOLF'S PROPERTY SALES LIMITED - 33 Colmore Row, Birmingham, B3 2BS, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08109738
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 33 Colmore Row
- Birmingham
- B3 2BS
- England 33 Colmore Row, Birmingham, B3 2BS, England UK
Management
- Geschäftsführung
- CRATHORNE, Richard
- HAMILTON, Robert James
- PENDER, Stuart Macpherson
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.06.2012
- Alter der Firma 2012-06-18 11 Jahre
- SIC/NACE
- 68310
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- John Shepherd Estate Agents Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2022-05-14
- Letzte Einreichung: 2021-04-30
-
WOLF'S PROPERTY SALES LIMITED Firmenbeschreibung
- WOLF'S PROPERTY SALES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08109738. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.06.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68310" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über 33 Colmore Row erreicht werden.
Jetzt sichern WOLF'S PROPERTY SALES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wolf's Property Sales Limited - 33 Colmore Row, Birmingham, B3 2BS, England, Grossbritannien
- 2012-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WOLF'S PROPERTY SALES 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
-
mortgage-satisfy-charge-full (2021-01-04) - MR04
-
mortgage-satisfy-charge-full (2021-01-05) - MR04
-
termination-director-company-with-name-termination-date (2021-01-22) - TM01
-
legacy (2021-04-06) - PARENT_ACC
-
legacy (2021-04-21) - GUARANTEE1
-
legacy (2021-04-21) - AGREEMENT1
-
legacy (2021-04-21) - PARENT_ACC
-
confirmation-statement-with-no-updates (2021-06-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
-
change-person-director-company-with-change-date (2020-11-11) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-09-20) - AA
-
legacy (2019-09-20) - PARENT_ACC
-
legacy (2019-09-20) - GUARANTEE2
-
legacy (2019-09-20) - AGREEMENT2
-
confirmation-statement-with-no-updates (2019-04-30) - CS01
keyboard_arrow_right 2018
-
legacy (2018-09-06) - PARENT_ACC
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-11) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-09-06) - AA
-
legacy (2018-09-06) - GUARANTEE2
-
legacy (2018-09-06) - AGREEMENT2
-
confirmation-statement-with-updates (2018-04-30) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-07-04) - AP01
-
confirmation-statement-with-updates (2017-06-30) - CS01
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC01
-
termination-director-company-with-name-termination-date (2017-05-31) - TM01
-
change-account-reference-date-company-current-extended (2017-06-02) - AA01
-
statement-of-companys-objects (2017-07-14) - CC04
-
change-to-a-person-with-significant-control (2017-08-22) - PSC05
-
notification-of-a-person-with-significant-control (2017-08-22) - PSC02
-
cessation-of-a-person-with-significant-control (2017-08-22) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-31) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-30) - MR01
-
termination-secretary-company-with-name-termination-date (2017-05-31) - TM02
-
appoint-person-director-company-with-name-date (2017-05-31) - AP01
-
resolution (2017-05-30) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-18) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-04-10) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-02) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
change-person-director-company-with-change-date (2014-06-20) - CH01
-
change-person-secretary-company-with-change-date (2014-06-20) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-03-06) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-extended (2013-12-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-06-26) - TM02
-
appoint-person-director-company-with-name (2012-06-28) - AP01
-
appoint-person-secretary-company-with-name (2012-06-26) - AP03
-
incorporation-company (2012-06-18) - NEWINC
-
termination-director-company-with-name (2012-06-26) - TM01
-
appoint-person-director-company-with-name (2012-06-26) - AP01