-
CROSSLANDS PROPERTIES LIMITED - C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast, BT1 6DN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI047619
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Carson Mcdowell Llp Murray House
- Murray Street
- Belfast
- BT1 6DN C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast, BT1 6DN UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.08.2003
- Alter der Firma 2003-08-20 20 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Hrgt Crosslands Holdco (Uk) Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- In Administration
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2011-08-20
- Jahresmeldung
- Fälligkeit: 2021-07-01
- Letzte Einreichung: 2020-06-17
-
CROSSLANDS PROPERTIES LIMITED Firmenbeschreibung
- CROSSLANDS PROPERTIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI047619. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.08.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.08.2011.Die Firma kann schriftlich über C/o Carson Mcdowell Llp Murray House erreicht werden.
Jetzt sichern CROSSLANDS PROPERTIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Crosslands Properties Limited - C/O Carson Mcdowell Llp Murray House, Murray Street, Belfast, BT1 6DN, Grossbritannien
- 2003-08-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CROSSLANDS PROPERTIES 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
-
liquidation-extension-of-period-northern-ireland (2024-04-25) - 2.31B(NI)
keyboard_arrow_right 2023
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2023-05-24) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2023-11-28) - 2.24B(NI)
keyboard_arrow_right 2022
-
liquidation-extension-of-period-northern-ireland (2022-04-26) - 2.31B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2022-05-24) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2022-11-23) - 2.24B(NI)
keyboard_arrow_right 2021
-
liquidation-extension-of-period-northern-ireland (2021-10-25) - 2.31B(NI)
-
liquidation-administration-notice-deemed-approval-of-proposals-northern-ireland (2021-02-05) - 2.18BA(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-05-25) - 2.24B(NI)
-
liquidation-progress-report-northern-ireland-with-brought-down-date (2021-11-23) - 2.24B(NI)
keyboard_arrow_right 2020
-
liquidation-administrators-proposals-northern-ireland (2020-12-23) - 2.17B(NI)
-
termination-director-company-with-name-termination-date (2020-12-11) - TM01
-
liquidation-appointmentt-of-administrator-northern-ireland (2020-11-03) - 2.12B(NI)
-
confirmation-statement-with-no-updates (2020-06-30) - CS01
-
accounts-with-accounts-type-small (2020-01-13) - AA
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-02-14) - AP03
-
termination-secretary-company-with-name-termination-date (2019-01-02) - TM02
-
confirmation-statement-with-no-updates (2019-06-17) - CS01
-
appoint-person-director-company-with-name-date (2019-10-02) - AP01
-
termination-secretary-company-with-name-termination-date (2019-10-02) - TM02
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
change-to-a-person-with-significant-control (2019-10-03) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-15) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-18) - CS01
-
accounts-with-accounts-type-small (2018-06-05) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-05-09) - AA
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
mortgage-satisfy-charge-full (2017-12-06) - MR04
-
termination-director-company-with-name-termination-date (2017-04-10) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-08) - MR01
-
resolution (2017-12-12) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-04-04) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
accounts-with-accounts-type-full (2016-06-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
accounts-with-accounts-type-full (2015-07-31) - AA
-
miscellaneous (2015-03-30) - MISC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-23) - AD01
-
accounts-with-accounts-type-full (2015-02-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-16) - AA
-
termination-director-company-with-name-termination-date (2015-01-05) - TM01
keyboard_arrow_right 2014
-
resolution (2014-01-02) - RESOLUTIONS
-
termination-director-company-with-name (2014-01-06) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-01-07) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-01-13) - MR01
-
resolution (2014-01-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2014-01-30) - AD01
-
appoint-person-secretary-company-with-name (2014-02-21) - AP03
-
liquidation-completion-of-voluntary-arrangement-northern-ireland (2014-04-29) - 1.4(NI)
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-09) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
-
accounts-with-accounts-type-small (2014-12-30) - AA
-
appoint-person-secretary-company-with-name-date (2014-12-31) - AP03
-
appoint-person-director-company-with-name-date (2014-12-31) - AP01
-
termination-secretary-company-with-name-termination-date (2014-12-31) - TM02
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-27) - MR04
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2013-12-27) - 3.08(NI)
-
appoint-person-director-company-with-name (2013-12-30) - AP01
-
termination-director-company-with-name (2013-12-30) - TM01
-
capital-allotment-shares (2013-12-30) - SH01
-
mortgage-satisfy-charge-full (2013-12-07) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-12-27) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-04-22) - AD01
-
legacy (2013-05-08) - LQ01
-
liquidation-receiver-cease-to-act-receiver (2013-05-08) - RM02
-
liquidation-receiver-cease-to-act-receiver (2013-05-16) - RM02
-
liquidation-administrative-receivers-abstracts-northern-ireland-with-brought-down-date (2013-06-13) - 3.08(NI)
-
appoint-person-director-company-with-name (2013-08-27) - AP01
-
appoint-corporate-director-company-with-name (2013-08-27) - AP02
-
appoint-person-director-company-with-name (2013-09-03) - AP01
-
liquidation-receiver-appointment-of-receiver (2013-05-16) - RM01
-
termination-director-company-with-name (2013-09-27) - TM01
-
termination-director-company-with-name (2013-10-15) - TM01
-
liquidation-meeting-approving-companies-voluntary-arrangement-northern-ireland (2013-11-18) - 1.1(NI)
-
termination-secretary-company-with-name (2013-09-18) - TM02
-
liquidation-receiver-cease-to-act-receiver (2013-12-12) - RM02
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-07-11) - AD01
-
legacy (2012-06-29) - LQ01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-22) - AR01
-
accounts-with-accounts-type-full (2011-01-26) - AA
-
termination-director-company-with-name (2011-01-10) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-20) - AR01
-
accounts-with-accounts-type-full (2010-06-17) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-22) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-09-03) - 371S(NI)
-
legacy (2008-07-08) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-06-18) - AC(NI)
-
particulars-of-a-mortgage-charge (2007-01-09) - 402(NI)
-
legacy (2007-08-21) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-02) - AC(NI)
-
legacy (2006-09-04) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-09-09) - AC(NI)
-
legacy (2005-09-06) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-01-28) - 405(NI)
-
particulars-of-a-mortgage-charge (2004-02-05) - 402(NI)
-
legacy (2004-02-05) - 405(NI)
-
legacy (2004-04-21) - 233(NI)
-
legacy (2004-09-01) - 371S(NI)
-
legacy (2004-09-29) - SD(NI)
-
legacy (2004-11-04) - AC(NI)
-
particulars-of-a-mortgage-charge (2004-01-28) - 402(NI)
keyboard_arrow_right 2003
-
legacy (2003-11-20) - 296(NI)
-
legacy (2003-11-20) - 295(NI)
-
legacy (2003-11-20) - UDM+A(NI)
-
incorporation-company (2003-08-20) - NEWINC
-
legacy (2003-08-20) - G21(NI)
-
legacy (2003-08-20) - ARTS(NI)
-
legacy (2003-08-20) - G23(NI)
-
resolution (2003-11-20) - RESOLUTIONS
-
miscellaneous (2003-08-20) - MISC
-
legacy (2003-12-08) - 296(NI)
-
legacy (2003-11-20) - 133(NI)
-
legacy (2003-11-27) - G98-2(NI)
-
legacy (2003-12-01) - 296(NI)
-
legacy (2003-12-04) - 296(NI)
-
particulars-of-a-mortgage-charge (2003-12-22) - 402(NI)
-
particulars-of-a-mortgage-charge (2003-12-23) - 402(NI)
-
legacy (2003-08-20) - MEM(NI)