-
ACCUROCARE ZOAR CARE HOME LIMITED - Suite 4 Thame House Thame Road, Haddenham, Aylesbury, HP17 8HU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02321433
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 4 Thame House Thame Road
- Haddenham
- Aylesbury
- HP17 8HU
- England Suite 4 Thame House Thame Road, Haddenham, Aylesbury, HP17 8HU, England UK
Management
- Geschäftsführung
- DILLON, Patricia Mary
- NUTT, Matthew Dean
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.11.1988
- Alter der Firma 1988-11-25 35 Jahre
- SIC/NACE
- 87300
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Accurocare Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MALCOLM SIMON DEVELOPMENTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2014-08-17
- Jahresmeldung
- Fälligkeit: 2024-05-12
- Letzte Einreichung: 2023-04-28
-
ACCUROCARE ZOAR CARE HOME LIMITED Firmenbeschreibung
- ACCUROCARE ZOAR CARE HOME LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02321433. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.11.1988 registriert. ACCUROCARE ZOAR CARE HOME LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MALCOLM SIMON DEVELOPMENTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "87300" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.08.2014.Die Firma kann schriftlich über Suite 4 Thame House Thame Road erreicht werden.
Jetzt sichern ACCUROCARE ZOAR CARE HOME LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Accurocare Zoar Care Home Limited - Suite 4 Thame House Thame Road, Haddenham, Aylesbury, HP17 8HU, Grossbritannien
- 1988-11-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ACCUROCARE ZOAR CARE HOME 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
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-16) - AD01
-
termination-director-company-with-name-termination-date (2024-04-16) - TM01
-
notification-of-a-person-with-significant-control (2024-04-16) - PSC02
-
cessation-of-a-person-with-significant-control (2024-04-16) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2024-01-04) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-23) - AA
-
change-account-reference-date-company-previous-shortened (2023-01-03) - AA01
keyboard_arrow_right 2022
-
gazette-filings-brought-up-to-date (2022-07-20) - DISS40
-
gazette-notice-compulsory (2022-07-19) - GAZ1
-
confirmation-statement-with-updates (2022-07-18) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-extended (2021-10-25) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-11-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-21) - AD01
-
notification-of-a-person-with-significant-control (2021-06-21) - PSC02
-
cessation-of-a-person-with-significant-control (2021-06-17) - PSC07
-
termination-director-company-with-name-termination-date (2021-06-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-25) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-01-28) - AA
-
confirmation-statement-with-updates (2021-04-28) - CS01
-
appoint-person-director-company-with-name-date (2021-05-13) - AP01
-
appoint-person-director-company-with-name-date (2021-05-20) - AP01
-
resolution (2021-06-22) - RESOLUTIONS
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-02-17) - TM02
-
termination-director-company-with-name-termination-date (2020-02-17) - TM01
-
confirmation-statement-with-no-updates (2020-08-19) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-06) - AD01
-
mortgage-satisfy-charge-full (2019-11-12) - MR04
-
mortgage-satisfy-charge-full (2019-11-06) - MR04
-
confirmation-statement-with-no-updates (2019-08-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-17) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-25) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
-
confirmation-statement-with-updates (2016-10-12) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
-
mortgage-satisfy-charge-full (2015-04-09) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-02) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-25) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
legacy (2011-07-21) - MG01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-10-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-28) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-12-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-06) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-07-07) - AA
-
legacy (2008-04-24) - 395
-
legacy (2008-10-17) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-09-18) - AA
keyboard_arrow_right 2006
-
legacy (2006-10-27) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-10-27) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-13) - 288b
-
legacy (2005-10-17) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-09-05) - AA
-
legacy (2005-05-13) - 288a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-08-25) - AA
-
legacy (2004-08-25) - 363s
-
legacy (2004-02-14) - 403a
-
legacy (2004-02-13) - 395
-
legacy (2004-02-09) - 403a
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-11-05) - AA
-
legacy (2003-10-20) - 363s
keyboard_arrow_right 2002
-
legacy (2002-12-23) - 288a
-
accounts-with-accounts-type-total-exemption-small (2002-10-30) - AA
-
legacy (2002-08-30) - 363s
-
legacy (2002-01-24) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-10-31) - AA
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-06-22) - AA
-
legacy (2000-10-13) - 363s
-
legacy (2000-01-13) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-10-05) - AA
keyboard_arrow_right 1998
-
legacy (1998-08-24) - 363s
-
legacy (1998-08-24) - 288a
-
legacy (1998-08-24) - 288b
-
legacy (1998-07-14) - 288a
-
legacy (1998-05-19) - 363a
-
accounts-with-accounts-type-small (1998-05-19) - AA
-
legacy (1998-03-24) - 288b
keyboard_arrow_right 1996
-
legacy (1996-12-16) - 363s
-
accounts-with-accounts-type-small (1996-12-13) - AA
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
accounts-with-accounts-type-small (1995-12-01) - AA
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-12-14) - AA
-
legacy (1994-11-10) - 363s
keyboard_arrow_right 1993
-
accounts-with-accounts-type-small (1993-12-09) - AA
-
legacy (1993-11-28) - 363s
keyboard_arrow_right 1992
-
accounts-with-accounts-type-small (1992-12-01) - AA
-
legacy (1992-09-24) - 363b
-
accounts-with-accounts-type-small (1992-07-01) - AA
keyboard_arrow_right 1991
-
legacy (1991-11-13) - 363a
-
legacy (1991-11-04) - 363a
-
accounts-with-accounts-type-small (1991-10-24) - AA
-
legacy (1991-07-05) - 395
keyboard_arrow_right 1990
-
legacy (1990-03-22) - 225(1)
-
legacy (1990-12-14) - 88(2)R
-
legacy (1990-02-13) - 363
keyboard_arrow_right 1989
-
legacy (1989-05-11) - 395
keyboard_arrow_right 1988
-
legacy (1988-12-05) - 288
-
incorporation-company (1988-11-25) - NEWINC