-
BLUE SQUARE PENN ROAD LIMITED - Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09317748
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Harpal House 14 Holyhead Road
- Handsworth
- Birmingham
- West Midlands
- B21 0LT
- England Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England UK
Management
- Geschäftsführung
- DANKS, Rodger John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.11.2014
- Alter der Firma 2014-11-19 9 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Rodger John Danks
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-02-28
- Letzte Einreichung: 2021-05-31
- Jahresmeldung
- Fälligkeit: 2023-12-03
- Letzte Einreichung: 2022-11-19
-
BLUE SQUARE PENN ROAD LIMITED Firmenbeschreibung
- BLUE SQUARE PENN ROAD LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09317748. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.11.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über Harpal House 14 Holyhead Road erreicht werden.
Jetzt sichern BLUE SQUARE PENN ROAD LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Blue Square Penn Road Limited - Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, Grossbritannien
- 2014-11-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BLUE SQUARE PENN ROAD 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
-
gazette-notice-compulsory (2023-05-02) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-05-18) - DISS16(SOAS)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-31) - AA
-
confirmation-statement-with-updates (2022-12-09) - CS01
-
confirmation-statement-with-updates (2022-01-20) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-11-13) - DISS40
-
gazette-notice-compulsory (2020-10-27) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2020-11-12) - AA
keyboard_arrow_right 2019
-
legacy (2019-09-17) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
confirmation-statement-with-updates (2019-12-05) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-22) - CS01
-
confirmation-statement-with-updates (2018-12-13) - CS01
-
gazette-filings-brought-up-to-date (2018-11-13) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-11-12) - AA
-
capital-cancellation-shares (2018-11-02) - SH06
-
accounts-amended-with-accounts-type-total-exemption-small (2018-11-01) - AAMD
-
dissolved-compulsory-strike-off-suspended (2018-06-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-05-01) - GAZ1
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-25) - AD01
-
confirmation-statement-with-updates (2017-02-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
mortgage-satisfy-charge-full (2017-08-02) - MR04
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-shortened (2016-09-15) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-08) - AD01
-
mortgage-satisfy-charge-full (2016-07-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-04) - MR01
-
accounts-with-accounts-type-dormant (2016-09-15) - AA
-
termination-director-company-with-name-termination-date (2016-10-06) - TM01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-18) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-29) - AD01
-
mortgage-satisfy-charge-full (2015-08-06) - MR04
-
resolution (2015-10-16) - RESOLUTIONS
-
statement-of-companys-objects (2015-10-16) - CC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-04) - MR01
-
capital-allotment-shares (2015-11-05) - SH01
-
resolution (2015-12-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-11) - MR01
-
resolution (2015-11-26) - RESOLUTIONS
-
capital-allotment-shares (2015-11-26) - SH01
-
capital-allotment-shares (2015-12-15) - SH01
-
resolution (2015-12-15) - RESOLUTIONS
keyboard_arrow_right 2014
-
incorporation-company (2014-11-19) - NEWINC