-
EVERYCORNER LIMITED - Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08501568
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Nepicar House London Road
- Wrotham Heath
- Sevenoaks
- Kent
- TN15 7RS
- England Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS, England UK
Management
- Geschäftsführung
- CORBETT, Gerald Thomas
- MCQUAID, Michael James
- ROMERO, Antonio, Dr
- Prokuristen
- COLEMAN, Anthony James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.04.2013
- Alter der Firma 2013-04-24 11 Jahre
- SIC/NACE
- 87200
Eigentumsverhältnisse
- Beneficial Owners
- Cygnet Aspirations Developments Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- Jahresmeldung
- Fälligkeit: 2021-06-06
- Letzte Einreichung: 2020-05-23
-
EVERYCORNER LIMITED Firmenbeschreibung
- EVERYCORNER LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08501568. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.04.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87200" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt.Die Firma kann schriftlich über Nepicar House London Road erreicht werden.
Jetzt sichern EVERYCORNER LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Everycorner Limited - Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, Grossbritannien
- 2013-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EVERYCORNER 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 2020
-
legacy (2020-09-22) - PARENT_ACC
-
confirmation-statement-with-no-updates (2020-05-28) - CS01
-
legacy (2020-09-22) - GUARANTEE2
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-08) - AA
-
appoint-person-director-company-with-name-date (2019-08-16) - AP01
-
termination-director-company-with-name-termination-date (2019-08-16) - TM01
-
confirmation-statement-with-no-updates (2019-05-31) - CS01
-
auditors-resignation-company (2019-11-14) - AUD
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-05-29) - CH01
-
confirmation-statement-with-updates (2018-05-29) - CS01
-
change-to-a-person-with-significant-control (2018-05-29) - PSC05
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
appoint-person-director-company-with-name-date (2018-07-31) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-06) - TM01
-
mortgage-satisfy-charge-full (2017-01-03) - MR04
-
appoint-person-director-company-with-name-date (2017-01-06) - AP01
-
termination-secretary-company-with-name-termination-date (2017-01-06) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-09) - AD01
-
confirmation-statement-with-updates (2017-06-06) - CS01
-
appoint-person-secretary-company-with-name-date (2017-07-13) - AP03
-
accounts-with-accounts-type-full (2017-12-06) - AA
-
appoint-person-director-company-with-name-date (2017-01-09) - AP01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-25) - MR01
-
accounts-with-accounts-type-full (2016-10-07) - AA
-
termination-secretary-company-with-name-termination-date (2016-09-16) - TM02
-
appoint-person-secretary-company-with-name-date (2016-09-15) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
termination-director-company-with-name-termination-date (2016-05-04) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-12-31) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-06) - AD01
-
appoint-person-director-company-with-name-date (2015-01-06) - AP01
-
appoint-corporate-secretary-company-with-name-date (2015-01-06) - AP04
-
resolution (2015-01-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-01-15) - TM01
-
change-account-reference-date-company-previous-shortened (2015-01-06) - AA01
-
termination-secretary-company-with-name-termination-date (2015-02-02) - TM02
-
appoint-person-secretary-company-with-name-date (2015-02-02) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-02-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-12) - AR01
keyboard_arrow_right 2014
-
second-filing-of-form-with-form-type (2014-12-04) - RP04
-
capital-alter-shares-subdivision (2014-12-17) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-22) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-23) - AR01
-
capital-allotment-shares (2013-05-22) - SH01
-
appoint-person-director-company-with-name (2013-05-22) - AP01
-
termination-director-company-with-name (2013-05-15) - TM01
-
appoint-person-director-company-with-name (2013-05-15) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-05-15) - AD01
-
incorporation-company (2013-04-24) - NEWINC