-
STANLEY PARK ROAD (DEVELOPMENTS) LIMITED - 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09273947
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 The Courtyards Phoenix Square
- Wyncolls Road
- Colchester
- Essex
- CO4 9PE
- England 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, CO4 9PE, England UK
Management
- Geschäftsführung
- HOLMAN, Benjamin Trevor
- KEYS, Paula Bridget Sarah
- Prokuristen
- KEYS, Paula Bridget Sarah
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.10.2014
- Alter der Firma 2014-10-21 9 Jahre
- SIC/NACE
- 87900
Eigentumsverhältnisse
- Beneficial Owners
- -
- Sscp Pegasus Bidco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-11-04
- Letzte Einreichung: 2023-10-21
-
STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Firmenbeschreibung
- STANLEY PARK ROAD (DEVELOPMENTS) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09273947. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.10.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87900" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 3 The Courtyards Phoenix Square erreicht werden.
Jetzt sichern STANLEY PARK ROAD (DEVELOPMENTS) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stanley Park Road (Developments) Limited - 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, Grossbritannien
- 2014-10-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STANLEY PARK ROAD (DEVELOPMENTS) 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
-
termination-secretary-company-with-name-termination-date (2024-04-30) - TM02
-
appoint-person-secretary-company-with-name-date (2024-04-30) - AP03
-
appoint-person-director-company-with-name-date (2024-04-30) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-12-16) - AA
-
appoint-person-director-company-with-name-date (2023-12-05) - AP01
-
confirmation-statement-with-no-updates (2023-11-06) - CS01
-
termination-secretary-company-with-name-termination-date (2023-06-05) - TM02
-
appoint-person-secretary-company-with-name-date (2023-06-05) - AP03
-
termination-director-company-with-name-termination-date (2023-12-05) - TM01
keyboard_arrow_right 2022
-
appoint-person-secretary-company-with-name-date (2022-10-04) - AP03
-
confirmation-statement-with-no-updates (2022-11-08) - CS01
-
termination-director-company-with-name-termination-date (2022-10-04) - TM01
-
accounts-with-accounts-type-small (2022-09-06) - AA
-
termination-director-company-with-name-termination-date (2022-08-02) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-24) - AD01
-
appoint-person-director-company-with-name-date (2022-04-05) - AP01
-
appoint-person-director-company-with-name-date (2022-10-04) - AP01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-01-05) - MR04
-
cessation-of-a-person-with-significant-control (2021-01-08) - PSC07
-
notification-of-a-person-with-significant-control (2021-01-08) - PSC02
-
change-to-a-person-with-significant-control (2021-02-24) - PSC05
-
change-to-a-person-with-significant-control (2021-02-25) - PSC05
-
resolution (2021-03-20) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-16) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-03-11) - AA
-
accounts-with-accounts-type-small (2021-11-29) - AA
-
confirmation-statement-with-updates (2021-10-21) - CS01
-
memorandum-articles (2021-03-20) - MA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-12-15) - TM01
-
accounts-with-accounts-type-dormant (2020-01-02) - AA
-
appoint-person-director-company-with-name-date (2020-12-15) - AP01
-
confirmation-statement-with-no-updates (2020-10-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-15) - AD01
-
termination-secretary-company-with-name-termination-date (2020-12-15) - TM02
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-05) - CS01
-
accounts-with-accounts-type-dormant (2019-01-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-21) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-05) - MR01
-
appoint-person-director-company-with-name-date (2018-03-22) - AP01
-
appoint-person-secretary-company-with-name-date (2018-03-05) - AP03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
confirmation-statement-with-no-updates (2017-11-06) - CS01
-
accounts-with-accounts-type-dormant (2017-01-04) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
accounts-with-accounts-type-dormant (2016-01-10) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
change-account-reference-date-company-current-shortened (2015-01-20) - AA01
-
capital-variation-of-rights-attached-to-shares (2015-01-12) - SH10
-
capital-name-of-class-of-shares (2015-01-12) - SH08
-
resolution (2015-01-12) - RESOLUTIONS
-
capital-allotment-shares (2015-01-12) - SH01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-21) - NEWINC