-
GLOVER PRIEST SOLICITORS LIMITED - 56 Springfield Road, Kings Heath, Birmingham, B14 7DY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08310219
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 56 Springfield Road
- Kings Heath
- Birmingham
- B14 7DY 56 Springfield Road, Kings Heath, Birmingham, B14 7DY UK
Management
- Geschäftsführung
- GLOVER, Gavin James
- LLOYD, Rachel
- PRIEST, Martin Chico
- RUSSELL, Lesley Pauline
- ASPINALL, Rachel Lorraine
- MATHARU, Pavneet
- MOSS, Rhys
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.11.2012
- Alter der Firma 2012-11-27 11 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- Mr Martin Chico Priest
- Mr Gavin James Glover
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- Jahresmeldung
- Fälligkeit: 2024-12-11
- Letzte Einreichung: 2023-11-27
-
GLOVER PRIEST SOLICITORS LIMITED Firmenbeschreibung
- GLOVER PRIEST SOLICITORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08310219. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.11.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 7 Geschäftsführer Die Bilanz wurde zuletzt am 31.08.2022 hinterlegt.Die Firma kann schriftlich über 56 Springfield Road erreicht werden.
Jetzt sichern GLOVER PRIEST SOLICITORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Glover Priest Solicitors Limited - 56 Springfield Road, Kings Heath, Birmingham, B14 7DY, Grossbritannien
- 2012-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GLOVER PRIEST SOLICITORS 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 2024
-
change-person-director-company-with-change-date (2024-03-07) - CH01
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-01-24) - CH01
-
change-to-a-person-with-significant-control (2023-01-24) - PSC04
-
confirmation-statement-with-no-updates (2023-12-14) - CS01
-
change-to-a-person-with-significant-control (2023-01-25) - PSC04
-
termination-director-company-with-name-termination-date (2023-02-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-05-25) - AA
-
appoint-person-director-company-with-name-date (2023-07-21) - AP01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-18) - MR01
-
mortgage-satisfy-charge-full (2022-03-10) - MR04
-
confirmation-statement-with-updates (2022-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-30) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-11-10) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-06-22) - AA
-
change-person-director-company-with-change-date (2021-05-26) - CH01
-
termination-director-company-with-name-termination-date (2021-06-26) - TM01
-
accounts-amended-with-accounts-type-total-exemption-full (2021-09-03) - AAMD
-
confirmation-statement-with-updates (2021-12-13) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-27) - CS01
-
termination-director-company-with-name-termination-date (2020-07-14) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
-
mortgage-satisfy-charge-full (2020-04-16) - MR04
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-08-20) - CH01
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
-
mortgage-satisfy-charge-full (2019-12-03) - MR04
-
appoint-person-director-company-with-name-date (2019-09-16) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-05-29) - AA
-
appoint-person-director-company-with-name-date (2019-03-12) - AP01
-
termination-director-company-with-name-termination-date (2019-08-16) - TM01
-
confirmation-statement-with-no-updates (2019-01-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-10) - MR01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-05-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-29) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-05-22) - AA
-
confirmation-statement-with-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-26) - AA
-
appoint-person-director-company-with-name-date (2016-01-21) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
change-person-director-company-with-change-date (2014-11-27) - CH01
-
appoint-person-director-company-with-name-date (2014-10-02) - AP01
-
appoint-person-director-company-with-name-date (2014-09-23) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-07-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
accounts-with-accounts-type-dormant (2013-10-17) - AA
-
mortgage-create-with-deed-with-charge-number (2013-09-04) - MR01
-
change-account-reference-date-company-previous-shortened (2013-10-17) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-27) - NEWINC