-
BELLIS HOMES LIMITED - Langley House, Park Road, London, N2 8EY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09038226
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Langley House
- Park Road
- London
- N2 8EY
- England Langley House, Park Road, London, N2 8EY, England UK
Management
- Geschäftsführung
- FORDHAM, Henry William Alan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.05.2014
- Alter der Firma 2014-05-13 9 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Henry William Alan Fordham
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-08-29
- Letzte Einreichung: 2022-11-30
- Jahresmeldung
- Fälligkeit: 2024-03-07
- Letzte Einreichung: 2023-02-22
-
BELLIS HOMES LIMITED Firmenbeschreibung
- BELLIS HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09038226. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.05.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über Langley House erreicht werden.
Jetzt sichern BELLIS HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bellis Homes Limited - Langley House, Park Road, London, N2 8EY, Grossbritannien
- 2014-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BELLIS HOMES 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
-
gazette-filings-brought-up-to-date (2024-02-06) - DISS40
-
gazette-notice-compulsory (2024-01-30) - GAZ1
-
change-to-a-person-with-significant-control (2024-01-25) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2024-02-05) - AA
keyboard_arrow_right 2023
-
cessation-of-a-person-with-significant-control (2023-11-29) - PSC07
-
termination-director-company-with-name-termination-date (2023-11-29) - TM01
-
change-account-reference-date-company-previous-shortened (2023-08-31) - AA01
-
accounts-with-accounts-type-total-exemption-full (2023-03-27) - AA
-
confirmation-statement-with-no-updates (2023-02-27) - CS01
-
gazette-notice-compulsory (2023-01-31) - GAZ1
-
confirmation-statement-with-updates (2023-01-25) - CS01
-
gazette-filings-brought-up-to-date (2023-02-01) - DISS40
keyboard_arrow_right 2022
-
liquidation-voluntary-arrangement-completion (2022-11-15) - CVA4
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-11-15) - CVA3
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-08) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-29) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA
-
confirmation-statement-with-no-updates (2021-02-25) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-11-12) - CVA3
keyboard_arrow_right 2020
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-11-27) - CVA3
-
confirmation-statement-with-no-updates (2020-11-03) - CS01
-
termination-secretary-company-with-name-termination-date (2020-11-03) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-28) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-22) - CS01
-
notification-of-a-person-with-significant-control (2019-02-13) - PSC01
-
capital-variation-of-rights-attached-to-shares (2019-02-20) - SH10
-
capital-name-of-class-of-shares (2019-02-20) - SH08
-
resolution (2019-02-22) - RESOLUTIONS
-
resolution (2019-04-25) - RESOLUTIONS
-
resolution (2019-03-01) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-02-13) - PSC07
-
memorandum-articles (2019-04-25) - MA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-10-01) - CVA1
-
accounts-with-accounts-type-unaudited-abridged (2019-10-04) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-15) - AD01
-
notification-of-a-person-with-significant-control (2018-10-09) - PSC01
-
termination-secretary-company-with-name-termination-date (2018-05-11) - TM02
-
confirmation-statement-with-updates (2018-07-06) - CS01
-
change-account-reference-date-company-previous-extended (2018-12-19) - AA01
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-05) - PSC09
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
accounts-with-accounts-type-unaudited-abridged (2017-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-14) - MR01
-
confirmation-statement-with-updates (2017-08-09) - CS01
-
notification-of-a-person-with-significant-control-statement (2017-08-09) - PSC08
-
appoint-person-secretary-company-with-name-date (2017-07-28) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-29) - MR01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
-
appoint-person-director-company-with-name-date (2016-06-21) - AP01
-
second-filing-of-annual-return-with-made-up-date (2016-09-20) - RP04AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-19) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-08) - MR01
-
resolution (2015-08-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-08-06) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-13) - NEWINC