-
MEMORIA - WAVENEY MEMORIAL PARK LTD - The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09225535
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Pool House Bicester Road
- Stratton Audley
- Bicester
- Oxfordshire
- OX27 9BS
- United Kingdom The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, OX27 9BS, United Kingdom UK
Management
- Geschäftsführung
- HODGSON, Howard Osmond Paul
- HODGSON, Jamieson Charles Alexandre Howard
- PENNEY, Christopher James Affleck
- ESSE, Anthony Geoffrey David
- Prokuristen
- WEAVER, Randi
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.09.2014
- Alter der Firma 2014-09-18 9 Jahre
- SIC/NACE
- 96030
Eigentumsverhältnisse
- Beneficial Owners
- -
- Memoria Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-10-02
- Letzte Einreichung: 2021-09-18
-
MEMORIA - WAVENEY MEMORIAL PARK LTD Firmenbeschreibung
- MEMORIA - WAVENEY MEMORIAL PARK LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09225535. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.09.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "96030" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über The Pool House Bicester Road erreicht werden.
Jetzt sichern MEMORIA - WAVENEY MEMORIAL PARK LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Memoria - Waveney Memorial Park Ltd - The Pool House Bicester Road, Stratton Audley, Bicester, Oxfordshire, Grossbritannien
- 2014-09-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MEMORIA - WAVENEY MEMORIAL PARK LTD 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
-
appoint-person-director-company-with-name-date (2021-05-26) - AP01
-
gazette-filings-brought-up-to-date (2021-01-06) - DISS40
-
appoint-person-director-company-with-name-date (2021-05-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-21) - AD01
-
appoint-person-secretary-company-with-name-date (2021-05-21) - AP03
-
termination-secretary-company-with-name-termination-date (2021-05-21) - TM02
-
termination-director-company-with-name-termination-date (2021-05-21) - TM01
-
confirmation-statement-with-updates (2021-02-01) - CS01
-
gazette-notice-compulsory (2021-01-05) - GAZ1
-
cessation-of-a-person-with-significant-control (2021-01-29) - PSC07
-
capital-allotment-shares (2021-01-13) - SH01
-
confirmation-statement-with-updates (2021-11-03) - CS01
-
accounts-with-accounts-type-small (2021-09-22) - AA
-
resolution (2021-06-07) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-01-29) - PSC02
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-31) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-08-27) - AA
-
confirmation-statement-with-updates (2019-10-08) - CS01
-
resolution (2019-11-20) - RESOLUTIONS
-
memorandum-articles (2019-11-20) - MA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-06-01) - PSC04
-
change-person-director-company-with-change-date (2018-06-01) - CH01
-
accounts-with-accounts-type-small (2018-08-13) - AA
-
mortgage-satisfy-charge-full (2018-09-14) - MR04
-
confirmation-statement-with-no-updates (2018-09-25) - CS01
-
resolution (2018-11-01) - RESOLUTIONS
-
memorandum-articles (2018-11-01) - MA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-24) - MR01
-
confirmation-statement-with-updates (2017-10-16) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-11) - PSC09
-
notification-of-a-person-with-significant-control (2017-10-10) - PSC01
-
accounts-with-accounts-type-small (2017-07-26) - AA
-
resolution (2017-02-10) - RESOLUTIONS
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-08) - CH01
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
memorandum-articles (2016-01-18) - MA
-
resolution (2016-01-18) - RESOLUTIONS
-
accounts-with-accounts-type-small (2016-06-23) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-09-09) - SH01
-
resolution (2015-01-23) - RESOLUTIONS
-
appoint-corporate-secretary-company-with-name-date (2015-01-23) - AP04
-
capital-allotment-shares (2015-01-23) - SH01
-
capital-alter-shares-consolidation (2015-01-23) - SH02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-27) - MR01
-
resolution (2015-04-24) - RESOLUTIONS
-
change-person-director-company-with-change-date (2015-05-07) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-05) - MR01
-
change-account-reference-date-company-current-extended (2015-02-17) - AA01
-
capital-allotment-shares (2015-02-22) - SH01
keyboard_arrow_right 2014
-
incorporation-company (2014-09-18) - NEWINC