-
-
EAST WICK AND SWEETWATER PROJECTS (FINANCE) LIMITED - Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 11722341
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Q14 Quorum Business Park
- Benton Lane
- Newcastle Upon Tyne
- NE12 8BU
- England Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, England UK
Management
- Geschäftsführung
- CHENG, Jason Chi (director)
- FUNNELL, Christopher John (director)
- STEELE, Samantha (director)
- USHER, Andrew Mark (director)
- Prokuristen
- HOGG, Jamie (secretary)
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.12.2018
- Alter der Firma 2018-12-11 7 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- East Wick And Sweetwater Finance (Holdings) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- -
- -
- Bilanzhinterlegung
- Fälligkeit: 2025-12-31
- Letzte Einreichung: 2024-03-31
- Jahresmeldung
- Fälligkeit: 2026-03-21
- Letzte Einreichung: 2025-03-07
-
EAST WICK AND SWEETWATER PROJECTS (FINANCE) LIMITED Firmenbeschreibung
- Q14 Quorum Business Park erreicht werden.
Jetzt sichern EAST WICK AND SWEETWATER PROJECTS (FINANCE) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: East Wick And Sweetwater Projects (Finance) Limited - Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BU, Grossbritannien
- 2018-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EAST WICK AND SWEETWATER PROJECTS (FINANCE) 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 2025
-
accounts-with-accounts-type-full (2025-02-20) - AA
-
confirmation-statement-with-no-updates (2025-03-07) - CS01
keyboard_arrow_right 2024
-
accounts-with-accounts-type-full (2024-01-12) - AA
-
confirmation-statement-with-no-updates (2024-02-29) - CS01
-
termination-secretary-company-with-name-termination-date (2024-08-23) - TM02
-
appoint-person-secretary-company-with-name-date (2024-08-23) - AP03
keyboard_arrow_right 2023
-
capital-allotment-shares (2023-08-04) - SH01
-
capital-allotment-shares (2023-08-15) - SH01
-
capital-allotment-shares (2023-08-16) - SH01
-
appoint-person-director-company-with-name-date (2023-11-21) - AP01
-
termination-director-company-with-name-termination-date (2023-11-21) - TM01
-
capital-allotment-shares (2023-12-08) - SH01
-
confirmation-statement-with-updates (2023-12-11) - CS01
-
capital-allotment-shares (2023-12-11) - SH01
-
accounts-with-accounts-type-full (2023-01-12) - AA
-
capital-allotment-shares (2023-08-03) - SH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-01-02) - AA
-
termination-director-company-with-name-termination-date (2022-02-08) - TM01
-
appoint-person-director-company-with-name-date (2022-02-08) - AP01
-
change-person-director-company-with-change-date (2022-02-10) - CH01
-
change-person-secretary-company-with-change-date (2022-03-10) - CH03
-
change-person-director-company-with-change-date (2022-03-10) - CH01
-
change-to-a-person-with-significant-control (2022-03-10) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-11) - AD01
-
change-person-director-company-with-change-date (2022-03-11) - CH01
-
confirmation-statement-with-no-updates (2022-12-12) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-22) - CS01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-07-27) - SH01
-
capital-allotment-shares (2020-07-28) - SH01
-
capital-allotment-shares (2020-08-14) - SH01
-
capital-allotment-shares (2020-08-17) - SH01
-
termination-director-company-with-name-termination-date (2020-10-19) - TM01
-
appoint-person-director-company-with-name-date (2020-11-10) - AP01
-
confirmation-statement-with-updates (2020-12-14) - CS01
-
accounts-with-accounts-type-full (2020-12-16) - AA
keyboard_arrow_right 2019
-
resolution (2019-01-09) - RESOLUTIONS
-
resolution (2019-01-10) - RESOLUTIONS
-
capital-allotment-shares (2019-01-16) - SH01
-
capital-allotment-shares (2019-01-17) - SH01
-
resolution (2019-02-01) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-08) - MR01
-
resolution (2019-05-03) - RESOLUTIONS
-
memorandum-articles (2019-05-03) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-05) - MR01
-
mortgage-charge-whole-cease-and-release-with-charge-number (2019-07-08) - MR05
-
appoint-person-director-company-with-name-date (2019-08-19) - AP01
-
termination-director-company-with-name-termination-date (2019-08-19) - TM01
-
change-account-reference-date-company-current-extended (2019-09-03) - AA01
-
confirmation-statement-with-updates (2019-12-10) - CS01
keyboard_arrow_right 2018
-
incorporation-company (2018-12-11) - NEWINC