-
WATERMEAD HOMES LIMITED - C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02662331
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Parker Getty Devonshire House
- 582 Honeypot Lane
- Stanmore
- Middlesex
- HA7 1JS C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS UK
Management
- Geschäftsführung
- CLARKE, Oliver Sebastian
- CLARKE, Robert Macdonald
- Prokuristen
- CLARKE, Robert Macdonald
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.11.1991
- Alter der Firma 1991-11-12 32 Jahre
- SIC/NACE
- 41201
Eigentumsverhältnisse
- Beneficial Owners
- Mr Robert Macdonald Clarke
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- SPEED 2187 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2012-11-12
- Jahresmeldung
- Fälligkeit: 2019-11-26
- Letzte Einreichung: 2018-11-12
-
WATERMEAD HOMES LIMITED Firmenbeschreibung
- WATERMEAD HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02662331. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.11.1991 registriert. WATERMEAD HOMES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SPEED 2187 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41201" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.11.2012.Die Firma kann schriftlich über C/o Parker Getty Devonshire House erreicht werden.
Jetzt sichern WATERMEAD HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Watermead Homes Limited - C/O Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, Grossbritannien
- 1991-11-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WATERMEAD HOMES 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 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-13) - LIQ03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-05-28) - AA
-
resolution (2019-09-17) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-09-30) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-18) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-09-17) - 600
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-13) - CS01
-
change-person-secretary-company-with-change-date (2018-07-31) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-26) - AD01
-
change-person-director-company-with-change-date (2018-07-26) - CH01
-
accounts-with-accounts-type-micro-entity (2018-03-20) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-05-12) - AA
-
confirmation-statement-with-updates (2017-12-04) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-16) - CS01
-
change-person-director-company-with-change-date (2016-11-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
appoint-person-director-company-with-name-date (2015-12-07) - AP01
-
termination-director-company-with-name-termination-date (2015-11-27) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-02-11) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-26) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-17) - AA
-
appoint-person-secretary-company-with-name (2011-01-05) - AP03
-
termination-director-company-with-name (2011-01-05) - TM01
-
termination-secretary-company-with-name (2011-01-05) - TM02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-09) - AA
-
change-person-secretary-company-with-change-date (2010-11-22) - CH03
-
change-person-director-company-with-change-date (2010-11-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-22) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-25) - AR01
-
change-person-director-company-with-change-date (2009-11-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-04-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-07) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-03-30) - AA
-
legacy (2007-12-22) - 363s
keyboard_arrow_right 2006
-
legacy (2006-12-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-05-03) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-22) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-09-15) - AA
-
legacy (2005-09-09) - 287
keyboard_arrow_right 2004
-
legacy (2004-12-14) - 363s
-
accounts-with-accounts-type-small (2004-07-15) - AA
-
legacy (2004-01-17) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-07-14) - AA
keyboard_arrow_right 2002
-
legacy (2002-01-11) - 363s
-
legacy (2002-11-16) - 363s
-
accounts-with-accounts-type-small (2002-06-14) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-full (2001-07-11) - AA
-
legacy (2001-01-17) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-06-16) - AA
keyboard_arrow_right 1999
-
legacy (1999-12-15) - 363s
-
accounts-with-accounts-type-full (1999-07-07) - AA
-
legacy (1999-01-04) - 363s
keyboard_arrow_right 1998
-
accounts-with-accounts-type-full (1998-08-06) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-04-22) - AA
-
legacy (1997-12-30) - 363s
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-10-30) - AA
-
legacy (1996-01-11) - 363s
-
legacy (1996-11-26) - 363s
keyboard_arrow_right 1995
-
accounts-with-accounts-type-small (1995-10-10) - AA
-
resolution (1995-02-06) - RESOLUTIONS
-
legacy (1995-02-06) - 363s
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-10-13) - AA
keyboard_arrow_right 1993
-
accounts-with-accounts-type-small (1993-09-12) - AA
-
legacy (1993-01-07) - 363s
-
legacy (1993-12-02) - 363s
keyboard_arrow_right 1992
-
legacy (1992-09-28) - 88(2)R
-
legacy (1992-08-26) - 224
-
legacy (1992-01-08) - 287
keyboard_arrow_right 1991
-
resolution (1991-12-12) - RESOLUTIONS
-
legacy (1991-12-12) - 288
-
certificate-change-of-name-company (1991-11-25) - CERTNM
-
incorporation-company (1991-11-12) - NEWINC