-
J & J PROPERTIES (VICEROY) LIMITED - C/O Allen Mills Howard & Co Library Chambers, 48 Union Street, Hyde, Cheshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03386960
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Allen Mills Howard & Co Library Chambers
- 48 Union Street
- Hyde
- Cheshire
- SK14 1ND
- United Kingdom C/O Allen Mills Howard & Co Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND, United Kingdom UK
Management
- Geschäftsführung
- ISHERWOOD, John Robert
- Prokuristen
- ISHERWOOD, John Robert
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.06.1997
- Alter der Firma 1997-06-16 26 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr John Robert Isherwood
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HALLSTAR LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2020-06-16
-
J & J PROPERTIES (VICEROY) LIMITED Firmenbeschreibung
- J & J PROPERTIES (VICEROY) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03386960. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.06.1997 registriert. J & J PROPERTIES (VICEROY) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HALLSTAR LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über C/o Allen Mills Howard & Co Library Chambers erreicht werden.
Jetzt sichern J & J PROPERTIES (VICEROY) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: J & J Properties (Viceroy) Limited - C/O Allen Mills Howard & Co Library Chambers, 48 Union Street, Hyde, Cheshire, Grossbritannien
- 1997-06-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu J & J PROPERTIES (VICEROY) 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 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-02) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-25) - AA
-
termination-director-company-with-name-termination-date (2020-05-26) - TM01
-
cessation-of-a-person-with-significant-control (2020-06-16) - PSC07
-
change-to-a-person-with-significant-control (2020-06-16) - PSC04
-
confirmation-statement-with-updates (2020-06-16) - CS01
-
change-person-director-company-with-change-date (2020-11-20) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-22) - AD01
-
change-to-a-person-with-significant-control (2020-11-20) - PSC04
-
change-person-secretary-company-with-change-date (2020-11-20) - CH03
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-26) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-17) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-23) - AA
-
notification-of-a-person-with-significant-control (2017-07-07) - PSC01
-
confirmation-statement-with-updates (2017-07-07) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-04) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-06-15) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-16) - AR01
keyboard_arrow_right 2012
-
legacy (2012-02-03) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-11) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-03) - AR01
-
change-person-director-company-with-change-date (2010-07-03) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-30) - AA
-
legacy (2009-07-26) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-30) - AA
-
legacy (2008-08-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-28) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-11-03) - AA
-
legacy (2006-10-17) - 363a
-
legacy (2006-10-17) - 288c
-
legacy (2006-10-17) - 287
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-11-08) - AA
-
legacy (2005-10-12) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-01) - AA
-
legacy (2004-06-17) - 363s
-
legacy (2004-06-17) - 287
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-10-31) - AA
keyboard_arrow_right 2002
-
legacy (2002-08-15) - 363s
-
legacy (2002-02-22) - 395
-
accounts-with-accounts-type-total-exemption-small (2002-10-31) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-11-02) - AA
-
legacy (2001-08-17) - 363s
-
legacy (2001-08-17) - 288a
-
legacy (2001-07-13) - 395
keyboard_arrow_right 2000
-
legacy (2000-12-11) - 363s
-
legacy (2000-12-11) - 287
-
accounts-with-accounts-type-small (2000-11-03) - AA
-
legacy (2000-01-21) - 395
keyboard_arrow_right 1999
-
legacy (1999-01-13) - 287
-
accounts-with-accounts-type-small (1999-01-13) - AA
-
legacy (1999-02-06) - 395
-
legacy (1999-02-11) - 395
-
legacy (1999-03-24) - 88(2)R
-
legacy (1999-07-21) - 363s
-
legacy (1999-07-13) - 395
-
legacy (1999-10-16) - 395
-
accounts-with-accounts-type-small (1999-11-21) - AA
-
legacy (1999-12-17) - 395
-
legacy (1999-05-13) - 395
keyboard_arrow_right 1998
-
legacy (1998-03-13) - 395
-
legacy (1998-05-12) - 225
-
legacy (1998-06-24) - 395
-
legacy (1998-04-15) - 395
-
legacy (1998-06-30) - 395
-
legacy (1998-12-08) - 288a
-
legacy (1998-12-08) - 288b
-
legacy (1998-06-26) - 363s
keyboard_arrow_right 1997
-
certificate-change-of-name-company (1997-08-01) - CERTNM
-
legacy (1997-07-28) - 88(2)
-
legacy (1997-07-28) - 287
-
legacy (1997-07-28) - 288b
-
legacy (1997-07-28) - 288a
-
incorporation-company (1997-06-16) - NEWINC