-
CLEVEDEN CARE LIMITED - Brentmead House, Britannia Road, London, N12 9RU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02817448
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Brentmead House
- Britannia Road
- London
- N12 9RU
- England Brentmead House, Britannia Road, London, N12 9RU, England UK
Management
- Geschäftsführung
- GIBBONS, Stuart Antony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.05.1993
- Alter der Firma 1993-05-13 31 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Keith Turnbull
- -
- -
- -
- Mr Stuart Anthony Gibbons
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-06-30
- Letzte Einreichung: 2021-06-30
- lezte Bilanzhinterlegung
- 2012-05-13
- Jahresmeldung
- Fälligkeit: 2023-12-12
- Letzte Einreichung: 2022-11-28
-
CLEVEDEN CARE LIMITED Firmenbeschreibung
- CLEVEDEN CARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02817448. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.05.1993 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.05.2012.Die Firma kann schriftlich über Brentmead House erreicht werden.
Jetzt sichern CLEVEDEN CARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cleveden Care Limited - Brentmead House, Britannia Road, London, N12 9RU, Grossbritannien
- 1993-05-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLEVEDEN CARE 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
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-20) - AD01
-
dissolved-compulsory-strike-off-suspended (2023-09-30) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-13) - AD01
-
change-to-a-person-with-significant-control (2023-09-13) - PSC04
-
gazette-notice-compulsory (2023-09-05) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-28) - CS01
-
confirmation-statement-with-no-updates (2022-09-14) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-06-30) - AA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-23) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2021-10-05) - AA
-
notification-of-a-person-with-significant-control (2021-09-15) - PSC01
-
cessation-of-a-person-with-significant-control (2021-09-15) - PSC07
-
termination-director-company-with-name-termination-date (2021-09-15) - TM01
-
gazette-filings-brought-up-to-date (2021-09-14) - DISS40
-
termination-director-company-with-name-termination-date (2021-09-09) - TM01
-
gazette-notice-compulsory (2021-09-07) - GAZ1
-
appoint-person-director-company-with-name-date (2021-06-24) - AP01
-
termination-director-company-with-name-termination-date (2021-06-24) - TM01
-
confirmation-statement-with-no-updates (2021-04-20) - CS01
-
appoint-person-director-company-with-name-date (2021-03-15) - AP01
-
confirmation-statement-with-updates (2021-09-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-11-15) - AA
-
termination-director-company-with-name-termination-date (2020-03-09) - TM01
-
termination-director-company-with-name-termination-date (2020-03-25) - TM01
-
gazette-notice-compulsory (2020-11-17) - GAZ1
-
appoint-person-director-company-with-name-date (2020-11-06) - AP01
-
gazette-filings-brought-up-to-date (2020-11-18) - DISS40
-
termination-director-company-with-name-termination-date (2020-11-06) - TM01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-17) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
-
mortgage-satisfy-charge-full (2019-06-17) - MR04
-
appoint-person-director-company-with-name-date (2019-06-17) - AP01
-
termination-secretary-company-with-name-termination-date (2019-06-17) - TM02
-
cessation-of-a-person-with-significant-control (2019-06-17) - PSC07
-
notification-of-a-person-with-significant-control (2019-06-17) - PSC01
-
change-person-director-company-with-change-date (2019-06-17) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-17) - AD01
-
appoint-person-director-company-with-name-date (2019-06-20) - AP01
-
confirmation-statement-with-updates (2019-07-01) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-19) - AA
-
confirmation-statement-with-updates (2017-06-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-20) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-20) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-08) - AA
-
change-person-secretary-company-with-change-date (2010-05-13) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-13) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-22) - AA
-
legacy (2009-05-13) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-20) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-02) - AA
-
legacy (2007-05-14) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-15) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-15) - AA
-
legacy (2005-05-13) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-29) - AA
-
legacy (2004-05-19) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-12-16) - AA
-
legacy (2003-05-27) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-12-01) - AA
-
legacy (2002-05-27) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-09-28) - AA
-
legacy (2001-05-21) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-10-10) - AA
-
legacy (2000-05-22) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-10-11) - AA
-
legacy (1999-05-16) - 363s
-
accounts-with-accounts-type-small (1999-05-11) - AA
keyboard_arrow_right 1998
-
legacy (1998-06-26) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-12-11) - AA
-
legacy (1997-06-09) - 363s
-
legacy (1997-01-19) - 288b
keyboard_arrow_right 1996
-
legacy (1996-05-08) - 363s
-
accounts-with-accounts-type-small (1996-04-24) - AA
-
accounts-with-accounts-type-small (1996-10-14) - AA
keyboard_arrow_right 1995
-
legacy (1995-06-12) - 363s
-
accounts-with-accounts-type-small (1995-03-10) - AA
-
legacy (1995-01-27) - 395
-
legacy (1995-01-26) - 395
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
legacy (1994-06-15) - 363s
-
legacy (1994-06-01) - 88(2)R
-
legacy (1994-06-01) - 288
-
legacy (1994-02-14) - 224
keyboard_arrow_right 1993
-
legacy (1993-05-19) - 288
-
incorporation-company (1993-05-13) - NEWINC