-
AVERY HOMES (CANNOCK) LIMITED - 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04035160
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Cygnet Drive
- Swan Valley
- Northampton
- NN4 9BS 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS UK
Management
- Geschäftsführung
- PROCTOR, Matthew Frederick
- STROWBRIDGE, John Michael Barrie
- COLT, Carl Leopold Cronstedt
- OLSSON, Sebastian Bratanis
- REUBEN, David Alexander
- Prokuristen
- PROCTOR, Matthew Frederick
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.07.2000
- Alter der Firma 2000-07-17 23 Jahre
- SIC/NACE
- 87300
Eigentumsverhältnisse
- Beneficial Owners
- Avery Care Cannock Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- RESTFUL HOMES (CANNOCK) LTD.
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2023-07-31
- Letzte Einreichung: 2022-07-17
-
AVERY HOMES (CANNOCK) LIMITED Firmenbeschreibung
- AVERY HOMES (CANNOCK) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04035160. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.07.2000 registriert. AVERY HOMES (CANNOCK) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RESTFUL HOMES (CANNOCK) LTD. ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "87300" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über 3 Cygnet Drive erreicht werden.
Jetzt sichern AVERY HOMES (CANNOCK) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Avery Homes (Cannock) Limited - 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, Grossbritannien
- 2000-07-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AVERY HOMES (CANNOCK) 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
-
appoint-person-director-company-with-name-date (2023-03-13) - AP01
-
accounts-with-accounts-type-full (2023-03-30) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-03-15) - TM01
-
gazette-notice-compulsory (2022-05-31) - GAZ1
-
gazette-filings-brought-up-to-date (2022-06-08) - DISS40
-
accounts-with-accounts-type-full (2022-06-13) - AA
-
confirmation-statement-with-no-updates (2022-07-18) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-04-17) - AA
-
confirmation-statement-with-no-updates (2021-07-20) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-01-03) - AA
-
confirmation-statement-with-no-updates (2020-07-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-18) - CS01
-
change-to-a-person-with-significant-control (2019-07-18) - PSC05
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-08-06) - AA
-
confirmation-statement-with-no-updates (2018-07-17) - CS01
-
accounts-with-accounts-type-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-24) - CS01
-
accounts-with-accounts-type-full (2017-01-25) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-19) - MR01
-
accounts-with-accounts-type-full (2016-01-10) - AA
-
mortgage-satisfy-charge-full (2016-04-12) - MR04
-
mortgage-satisfy-charge-full (2016-09-06) - MR04
-
confirmation-statement-with-updates (2016-07-21) - CS01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-02) - AD01
-
appoint-person-director-company-with-name-date (2015-03-02) - AP01
-
mortgage-satisfy-charge-full (2015-03-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-10) - MR01
-
accounts-with-accounts-type-full (2015-01-15) - AA
-
termination-director-company-with-name-termination-date (2015-03-02) - TM01
-
resolution (2015-03-20) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-25) - AD01
-
appoint-person-secretary-company-with-name-date (2015-05-14) - AP03
-
certificate-change-of-name-company (2015-05-14) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
keyboard_arrow_right 2014
-
resolution (2014-11-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-07) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-06-12) - MR01
-
accounts-with-accounts-type-full (2014-01-06) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-15) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-22) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-10) - AR01
-
legacy (2010-04-29) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-18) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
-
accounts-with-accounts-type-full (2010-02-03) - AA
-
legacy (2010-05-07) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-03) - AR01
keyboard_arrow_right 2009
-
termination-secretary-company-with-name (2009-10-16) - TM02
-
legacy (2009-07-24) - 363a
-
accounts-with-accounts-type-full (2009-05-05) - AA
-
legacy (2009-01-08) - 288c
keyboard_arrow_right 2008
-
legacy (2008-07-28) - 363a
-
accounts-with-accounts-type-full (2008-02-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-27) - 287
-
legacy (2007-02-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-08) - AA
-
legacy (2007-04-25) - 287
-
legacy (2007-08-14) - 363a
-
legacy (2007-09-12) - 395
keyboard_arrow_right 2006
-
legacy (2006-11-10) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-02-04) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-08-05) - AA
-
legacy (2005-03-16) - 287
keyboard_arrow_right 2004
-
legacy (2004-11-16) - 363s
-
legacy (2004-04-15) - 363s
-
accounts-with-accounts-type-small (2004-05-07) - AA
keyboard_arrow_right 2003
-
legacy (2003-05-19) - 288b
-
legacy (2003-05-19) - 288a
-
accounts-with-accounts-type-total-exemption-small (2003-01-31) - AA
keyboard_arrow_right 2002
-
legacy (2002-07-25) - 363s
-
accounts-with-accounts-type-dormant (2002-04-23) - AA
-
legacy (2002-04-12) - 225
keyboard_arrow_right 2001
-
legacy (2001-09-20) - 363s
-
legacy (2001-03-13) - 395
keyboard_arrow_right 2000
-
incorporation-company (2000-07-17) - NEWINC
-
legacy (2000-07-24) - 288b