-
GROVE HOMES (DEVON) LIMITED - Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08572512
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 3, Dean Court Business Park
- Lower Dean
- Buckfastleigh
- TQ11 0LT
- England Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, England UK
Management
- Geschäftsführung
- SALT, Daniel Fallows
- SALT, James Alastair
- SALT, Matthew James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.06.2013
- Alter der Firma 2013-06-17 10 Jahre
- SIC/NACE
- 41202
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Broadclouds Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-08-15
- Letzte Einreichung: 2023-08-01
-
GROVE HOMES (DEVON) LIMITED Firmenbeschreibung
- GROVE HOMES (DEVON) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08572512. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.06.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41202" registriert. Das Unternehmen hat 3 Geschäftsführer Die Firma kann schriftlich über Unit 3, Dean Court Business Park erreicht werden.
Jetzt sichern GROVE HOMES (DEVON) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Grove Homes (Devon) Limited - Unit 3, Dean Court Business Park, Lower Dean, Buckfastleigh, TQ11 0LT, Grossbritannien
- 2013-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GROVE HOMES (DEVON) 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
-
accounts-with-accounts-type-micro-entity (2023-08-21) - AA
-
confirmation-statement-with-no-updates (2023-08-01) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-10-26) - AP01
-
termination-director-company-with-name-termination-date (2022-10-26) - TM01
-
confirmation-statement-with-no-updates (2022-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-14) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-23) - AA
-
change-account-reference-date-company-current-extended (2021-04-27) - AA01
-
termination-director-company-with-name-termination-date (2021-04-01) - TM01
-
resolution (2021-04-19) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2021-04-01) - PSC05
-
mortgage-satisfy-charge-full (2021-01-22) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-25) - AD01
-
cessation-of-a-person-with-significant-control (2021-04-01) - PSC07
-
confirmation-statement-with-updates (2021-08-08) - CS01
-
appoint-person-director-company-with-name-date (2021-04-01) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-24) - AA
-
confirmation-statement-with-no-updates (2020-08-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-24) - AA
-
mortgage-satisfy-charge-full (2019-04-01) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-09) - MR01
-
confirmation-statement-with-no-updates (2019-08-13) - CS01
keyboard_arrow_right 2018
-
capital-cancellation-shares (2018-01-12) - SH06
-
capital-allotment-shares (2018-01-01) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-03-18) - AA
-
resolution (2018-01-12) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-08-15) - PSC02
-
confirmation-statement-with-updates (2018-08-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-02) - AD01
-
cessation-of-a-person-with-significant-control (2018-08-15) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-04-29) - AA
-
resolution (2017-12-28) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-12-28) - SH03
-
resolution (2017-09-25) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-09-22) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-22) - PSC07
-
confirmation-statement-with-no-updates (2017-08-08) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-04-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-18) - AR01
-
confirmation-statement-with-updates (2016-08-01) - CS01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-05-10) - TM01
-
resolution (2015-11-23) - RESOLUTIONS
-
capital-cancellation-shares (2015-11-23) - SH06
-
accounts-with-accounts-type-total-exemption-small (2015-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-21) - AR01
-
resolution (2015-05-27) - RESOLUTIONS
-
capital-cancellation-shares (2015-05-27) - SH06
-
capital-return-purchase-own-shares (2015-05-27) - SH03
-
termination-secretary-company-with-name-termination-date (2015-05-10) - TM02
-
change-person-director-company-with-change-date (2015-02-08) - CH01
-
capital-return-purchase-own-shares (2015-12-16) - SH03
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-05-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-12-17) - SH01
-
appoint-person-director-company-with-name (2013-12-17) - AP01
-
appoint-person-secretary-company-with-name (2013-12-17) - AP03
-
termination-secretary-company-with-name (2013-12-17) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-08-14) - AD01
-
incorporation-company (2013-06-17) - NEWINC