-
-
PARK ROYAL TIMBERS LIMITED - 495 Green Lanes, Palmers Green, London, N13 4BS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03965103
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 495 Green Lanes
- Palmers Green
- London
- N13 4BS
- United Kingdom 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom UK
Management
- Geschäftsführung
- DAVEY, Guy
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.04.2000
- Alter der Firma 2000-04-05 25 Jahre
- SIC/NACE
- 46130
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Guy Davey
- Mr Guy Davey
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-04-05
- Jahresmeldung
- Fälligkeit: 2023-04-05
- Letzte Einreichung: 2022-03-22
-
PARK ROYAL TIMBERS LIMITED Firmenbeschreibung
- PARK ROYAL TIMBERS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03965103. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.04.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "46130" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.04.2012.Die Firma kann schriftlich über 495 Green Lanes erreicht werden.
Jetzt sichern PARK ROYAL TIMBERS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Park Royal Timbers Limited - 495 Green Lanes, Palmers Green, London, N13 4BS, Grossbritannien
- 2000-04-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PARK ROYAL TIMBERS 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 2022
-
confirmation-statement-with-no-updates (2022-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-07) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-04-28) - CH01
-
change-to-a-person-with-significant-control (2020-04-28) - PSC04
-
confirmation-statement-with-no-updates (2020-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-15) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-11) - AA
-
confirmation-statement-with-updates (2019-03-26) - CS01
-
change-to-a-person-with-significant-control (2019-03-15) - PSC04
-
termination-director-company-with-name-termination-date (2019-03-15) - TM01
-
cessation-of-a-person-with-significant-control (2019-03-15) - PSC07
-
mortgage-satisfy-charge-full (2019-03-06) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
-
confirmation-statement-with-no-updates (2018-03-28) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-06) - MR01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-02) - AP01
-
change-person-director-company-with-change-date (2017-03-02) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-07-13) - AA
-
confirmation-statement-with-updates (2017-04-12) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-16) - AA
-
termination-director-company-with-name-termination-date (2016-07-26) - TM01
-
capital-return-purchase-own-shares (2016-10-05) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
mortgage-satisfy-charge-full (2016-09-27) - MR04
-
termination-secretary-company-with-name-termination-date (2016-07-26) - TM02
-
resolution (2016-10-05) - RESOLUTIONS
-
capital-cancellation-shares (2016-10-05) - SH06
-
capital-directors-statement-auditors-report (2016-12-12) - SH30
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-05) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-06-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-07) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
-
change-account-reference-date-company-previous-shortened (2012-04-20) - AA01
keyboard_arrow_right 2011
-
legacy (2011-01-11) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-02) - AA
-
change-person-director-company-with-change-date (2010-08-27) - CH01
-
legacy (2010-07-24) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-11) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-07) - AA
-
appoint-person-director-company-with-name (2009-11-28) - AP01
-
legacy (2009-05-14) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-15) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-19) - 287
-
legacy (2007-04-19) - 288b
-
legacy (2007-04-20) - 288a
-
legacy (2007-04-20) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-10-05) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-12-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2006-01-24) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-29) - 363s
-
legacy (2005-04-20) - 395
keyboard_arrow_right 2004
-
legacy (2004-05-12) - 363s
-
accounts-with-accounts-type-small (2004-08-03) - AA
-
resolution (2004-08-16) - RESOLUTIONS
-
legacy (2004-08-16) - 287
-
accounts-with-accounts-type-total-exemption-small (2004-09-21) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-small (2003-05-29) - AA
-
legacy (2003-05-18) - 363s
keyboard_arrow_right 2002
-
legacy (2002-05-09) - 363s
-
legacy (2002-02-07) - 288b
-
legacy (2002-02-07) - 288a
-
accounts-with-accounts-type-total-exemption-small (2002-02-05) - AA
keyboard_arrow_right 2001
-
legacy (2001-11-26) - 225
-
legacy (2001-11-26) - 287
-
legacy (2001-06-07) - 363s
keyboard_arrow_right 2000
-
legacy (2000-04-17) - 288b
-
legacy (2000-04-11) - 288a
-
legacy (2000-04-13) - 287
-
incorporation-company (2000-04-05) - NEWINC
-
legacy (2000-05-04) - 288a
-
resolution (2000-06-12) - RESOLUTIONS
-
legacy (2000-06-12) - 123
-
legacy (2000-04-11) - 288b