-
GREENHOME PROPERTY MANAGEMENT LIMITED - 87 Port Dundas Road, Glasgow, G4 0HF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC310942
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 87 Port Dundas Road
- Glasgow
- G4 0HF 87 Port Dundas Road, Glasgow, G4 0HF UK
Management
- Geschäftsführung
- COWIE, William Donald
- MACDONALD, Derek Alexander
- O'NEILL, Stephen Aloysuis
- ONEILL, Kirsten Sian
- WATT, Ross William
- Prokuristen
- MACDONALD, Derek Alexander
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.10.2006
- Alter der Firma 2006-10-25 17 Jahre
- SIC/NACE
- 68320
Eigentumsverhältnisse
- Beneficial Owners
- Newton Property Management Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BONBAY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2023-12-06
- Letzte Einreichung: 2022-11-22
-
GREENHOME PROPERTY MANAGEMENT LIMITED Firmenbeschreibung
- GREENHOME PROPERTY MANAGEMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC310942. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.10.2006 registriert. GREENHOME PROPERTY MANAGEMENT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BONBAY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68320" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt.Die Firma kann schriftlich über 87 Port Dundas Road erreicht werden.
Jetzt sichern GREENHOME PROPERTY MANAGEMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Greenhome Property Management Limited - 87 Port Dundas Road, Glasgow, G4 0HF, Grossbritannien
- 2006-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GREENHOME PROPERTY MANAGEMENT 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
-
accounts-with-accounts-type-dormant (2023-11-24) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-22) - CS01
-
accounts-with-accounts-type-dormant (2022-12-02) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-11-30) - AA
-
accounts-with-accounts-type-dormant (2021-01-29) - AA
-
confirmation-statement-with-no-updates (2021-01-19) - CS01
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-27) - CS01
-
accounts-with-accounts-type-dormant (2019-11-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-23) - CS01
-
accounts-with-accounts-type-dormant (2018-09-08) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-24) - CS01
-
accounts-with-accounts-type-micro-entity (2017-06-07) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-01-28) - TM02
-
appoint-person-director-company-with-name-date (2016-01-28) - AP01
-
appoint-person-secretary-company-with-name-date (2016-01-28) - AP03
-
termination-director-company-with-name-termination-date (2016-01-28) - TM01
-
appoint-person-director-company-with-name-date (2016-01-29) - AP01
-
accounts-with-accounts-type-small (2016-02-11) - AA
-
confirmation-statement-with-updates (2016-11-25) - CS01
-
accounts-with-accounts-type-micro-entity (2016-12-28) - AA
keyboard_arrow_right 2015
-
auditors-resignation-company (2015-11-30) - AUD
-
termination-director-company-with-name-termination-date (2015-11-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-30) - AD01
-
termination-secretary-company-with-name-termination-date (2015-11-30) - TM02
-
appoint-corporate-secretary-company-with-name-date (2015-11-30) - AP04
-
appoint-corporate-director-company-with-name-date (2015-11-30) - AP02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
change-account-reference-date-company-current-extended (2014-01-07) - AA01
-
termination-director-company-with-name (2014-01-06) - TM01
keyboard_arrow_right 2013
-
mortgage-alter-floating-charge-with-number (2013-02-13) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
-
auditors-resignation-company (2013-05-10) - AUD
-
appoint-person-director-company-with-name (2013-05-01) - AP01
-
auditors-resignation-company (2013-04-23) - AUD
-
accounts-with-accounts-type-small (2013-04-22) - AA
-
change-person-director-company-with-change-date (2013-04-18) - CH01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-11-27) - CH01
-
appoint-person-secretary-company-with-name (2012-11-26) - AP03
-
termination-secretary-company-with-name (2012-11-26) - TM02
-
mortgage-alter-floating-charge-with-number (2012-08-25) - 466(Scot)
-
accounts-with-accounts-type-small (2012-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-27) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-04-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-01) - AR01
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-02-02) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-02-02) - AD01
-
change-person-director-company-with-change-date (2010-02-02) - CH01
-
appoint-person-secretary-company-with-name (2010-02-02) - AP03
-
accounts-with-accounts-type-small (2010-07-07) - AA
-
change-registered-office-address-company-with-date-old-address (2010-10-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-09) - AR01
keyboard_arrow_right 2009
-
mortgage-alter-floating-charge-with-number (2009-10-07) - 466(Scot)
-
legacy (2009-10-07) - MG01s
-
legacy (2009-09-29) - 363a
-
resolution (2009-09-28) - RESOLUTIONS
-
accounts-with-accounts-type-small (2009-09-24) - AA
-
miscellaneous (2009-02-13) - MISC
keyboard_arrow_right 2008
-
legacy (2008-01-23) - 288c
-
legacy (2008-12-22) - 363a
-
accounts-with-accounts-type-small (2008-12-18) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-06) - 353
-
legacy (2007-12-06) - 363a
-
legacy (2007-03-08) - 410(Scot)
keyboard_arrow_right 2006
-
legacy (2006-11-06) - 287
-
legacy (2006-11-06) - 288b
-
resolution (2006-11-07) - RESOLUTIONS
-
legacy (2006-11-07) - 123
-
legacy (2006-11-28) - 288a
-
legacy (2006-12-14) - 288a
-
certificate-change-of-name-company (2006-12-14) - CERTNM
-
legacy (2006-12-21) - 288a
-
legacy (2006-12-21) - 225
-
legacy (2006-12-21) - 88(2)R
-
resolution (2006-12-21) - RESOLUTIONS
-
incorporation-company (2006-10-25) - NEWINC