-
COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED - Countryside House, The Drive, Brentwood, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04249035
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Countryside House
- The Drive
- Brentwood
- Essex
- CM13 3AT Countryside House, The Drive, Brentwood, Essex, CM13 3AT UK
Management
- Geschäftsführung
- SCOTT, Michael Ian
- WHITAKER, Gary Neville
- Prokuristen
- WARREN, Tracy Marina
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.07.2001
- Alter der Firma 2001-07-10 22 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- Countryside Properties (Uk) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CHOQS 401 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-29
- Letzte Einreichung: 2020-09-30
- lezte Bilanzhinterlegung
- 2012-07-10
- Jahresmeldung
- Fälligkeit: 2022-07-11
- Letzte Einreichung: 2021-06-27
-
COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED Firmenbeschreibung
- COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04249035. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.07.2001 registriert. COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CHOQS 401 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.07.2012.Die Firma kann schriftlich über Countryside House erreicht werden.
Jetzt sichern COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Countryside Properties (Booth Street 2) Limited - Countryside House, The Drive, Brentwood, Essex, Grossbritannien
- 2001-07-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COUNTRYSIDE PROPERTIES (BOOTH STREET 2) 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 (2021-07-11) - AA
-
change-account-reference-date-company-previous-shortened (2021-06-30) - AA01
-
confirmation-statement-with-no-updates (2021-07-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-08-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-07-05) - AA
-
confirmation-statement-with-updates (2019-07-01) - CS01
-
termination-director-company-with-name-termination-date (2019-06-20) - TM01
-
change-person-director-company-with-change-date (2019-04-30) - CH01
-
termination-director-company-with-name-termination-date (2019-10-14) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-06) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-07-07) - AA
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC02
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
appoint-person-director-company-with-name-date (2017-11-01) - AP01
-
termination-director-company-with-name-termination-date (2017-11-01) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-10-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-07-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-05-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-07-02) - AA
-
change-person-director-company-with-change-date (2012-08-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-06) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-07-05) - AA
-
appoint-person-director-company-with-name (2011-06-15) - AP01
-
termination-director-company-with-name (2011-06-15) - TM01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-07-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-30) - 288a
-
legacy (2009-07-30) - 288b
-
legacy (2009-08-07) - 363a
-
accounts-with-accounts-type-group (2009-08-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-08) - 288a
-
legacy (2008-07-11) - 363a
-
accounts-with-accounts-type-group (2008-03-05) - AA
-
legacy (2008-08-06) - 288b
keyboard_arrow_right 2007
-
legacy (2007-08-30) - 363a
-
accounts-with-accounts-type-group (2007-03-10) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-17) - 363a
-
legacy (2006-09-28) - 288c
-
legacy (2006-09-14) - 403a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-group (2005-12-28) - AA
-
legacy (2005-06-15) - 288b
-
legacy (2005-07-15) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-group (2004-11-30) - AA
-
legacy (2004-07-27) - 363s
-
legacy (2004-06-22) - 288b
-
legacy (2004-06-22) - 288a
-
accounts-with-accounts-type-full (2004-03-19) - AA
keyboard_arrow_right 2003
-
legacy (2003-02-20) - 288a
-
legacy (2003-03-12) - 288c
-
accounts-with-accounts-type-full (2003-03-21) - AA
-
legacy (2003-04-03) - 288a
-
resolution (2003-05-16) - RESOLUTIONS
-
legacy (2003-07-18) - 363a
-
legacy (2003-04-03) - 288b
keyboard_arrow_right 2002
-
legacy (2002-07-22) - 288a
-
legacy (2002-07-19) - 395
-
legacy (2002-07-09) - 288b
-
certificate-change-of-name-company (2002-05-30) - CERTNM
-
legacy (2002-02-13) - 395
-
legacy (2002-01-26) - 288b
-
legacy (2002-01-26) - 288a
-
legacy (2002-01-18) - 287
-
legacy (2002-07-22) - 122
-
legacy (2002-06-10) - 225
-
legacy (2002-07-22) - 123
-
resolution (2002-07-22) - RESOLUTIONS
-
legacy (2002-12-02) - 395
-
legacy (2002-09-25) - 288b
-
legacy (2002-09-25) - 288a
-
legacy (2002-08-17) - 288b
-
legacy (2002-07-27) - 363s
-
legacy (2002-10-05) - 403a
-
legacy (2002-07-22) - 88(2)R
-
legacy (2002-07-25) - 395
keyboard_arrow_right 2001
-
legacy (2001-10-12) - 288a
-
legacy (2001-10-11) - 288b
-
legacy (2001-10-11) - 288a
-
incorporation-company (2001-07-10) - NEWINC