-
HELEN GREEN DESIGN LIMITED - Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04420310
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bridgeway House
- Bridgeway
- Stratford Upon Avon
- Warwickshire
- CV37 6YX
- United Kingdom Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, CV37 6YX, United Kingdom UK
Management
- Geschäftsführung
- DE SOUSA DOS SANTOS, Manuel Carvalho
- JOHNSON, Iain David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.04.2002
- Alter der Firma 2002-04-18 22 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- Allect Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2013-04-18
- Jahresmeldung
- Fälligkeit: 2021-10-14
- Letzte Einreichung: 2020-09-30
-
HELEN GREEN DESIGN LIMITED Firmenbeschreibung
- HELEN GREEN DESIGN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04420310. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.04.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.04.2013.Die Firma kann schriftlich über Bridgeway House erreicht werden.
Jetzt sichern HELEN GREEN DESIGN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Helen Green Design Limited - Bridgeway House, Bridgeway, Stratford Upon Avon, Warwickshire, Grossbritannien
- 2002-04-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HELEN GREEN DESIGN 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
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-13) - AD01
-
accounts-with-accounts-type-small (2021-04-13) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-30) - CS01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-07-30) - SH01
-
mortgage-satisfy-charge-full (2019-10-10) - MR04
-
confirmation-statement-with-updates (2019-09-30) - CS01
-
change-to-a-person-with-significant-control (2019-09-24) - PSC05
-
resolution (2019-08-01) - RESOLUTIONS
-
statement-of-companys-objects (2019-08-01) - CC04
-
cessation-of-a-person-with-significant-control (2019-07-31) - PSC07
-
notification-of-a-person-with-significant-control (2019-07-31) - PSC02
-
legacy (2019-07-24) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2019-07-24) - SH19
-
legacy (2019-07-24) - CAP-SS
-
resolution (2019-07-24) - RESOLUTIONS
-
accounts-with-accounts-type-small (2019-11-04) - AA
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-01) - PSC09
-
confirmation-statement-with-updates (2018-05-01) - CS01
-
notification-of-a-person-with-significant-control (2018-05-01) - PSC02
-
change-person-director-company-with-change-date (2018-07-20) - CH01
-
accounts-with-accounts-type-full (2018-09-07) - AA
-
accounts-with-accounts-type-full (2018-12-18) - AA
-
change-sail-address-company-with-old-address-new-address (2018-10-03) - AD02
-
confirmation-statement-with-no-updates (2018-10-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-08) - MR01
-
move-registers-to-sail-company-with-new-address (2018-10-02) - AD03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
termination-director-company-with-name-termination-date (2017-06-19) - TM01
-
change-account-reference-date-company-current-shortened (2017-06-19) - AA01
-
change-account-reference-date-company-current-shortened (2017-10-03) - AA01
-
appoint-person-director-company-with-name-date (2017-06-19) - AP01
-
change-account-reference-date-company-current-extended (2017-09-19) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
termination-director-company-with-name-termination-date (2016-01-25) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-08) - AA
-
appoint-person-director-company-with-name (2014-06-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
-
mortgage-satisfy-charge-full (2014-03-08) - MR04
keyboard_arrow_right 2013
-
move-registers-to-sail-company (2013-01-03) - AD03
-
change-sail-address-company (2013-01-03) - AD02
-
accounts-with-accounts-type-total-exemption-small (2013-01-14) - AA
-
change-person-director-company-with-change-date (2013-01-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-30) - AR01
-
change-person-director-company-with-change-date (2013-01-03) - CH01
-
termination-secretary-company-with-name (2013-01-02) - TM02
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-25) - TM01
-
appoint-person-director-company-with-name (2012-06-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
-
appoint-person-director-company-with-name (2012-04-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-01-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-20) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-02) - AA
-
legacy (2009-05-26) - 363a
-
change-person-director-company-with-change-date (2009-12-16) - CH01
-
change-person-secretary-company-with-change-date (2009-12-16) - CH03
keyboard_arrow_right 2008
-
legacy (2008-06-18) - 287
-
legacy (2008-04-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-24) - 363a
-
legacy (2007-04-24) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-03-07) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-23) - 288c
-
resolution (2006-02-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2006-03-17) - AA
-
legacy (2006-04-19) - 363a
-
legacy (2006-05-26) - 225
keyboard_arrow_right 2005
-
resolution (2005-10-26) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2005-07-04) - AA
-
legacy (2005-04-20) - 363a
keyboard_arrow_right 2004
-
legacy (2004-08-04) - 287
-
legacy (2004-04-23) - 363a
-
legacy (2004-02-24) - 288c
keyboard_arrow_right 2003
-
legacy (2003-02-28) - 225
-
legacy (2003-04-28) - 363a
-
accounts-with-accounts-type-small (2003-12-10) - AA
keyboard_arrow_right 2002
-
legacy (2002-11-22) - 88(2)R
-
legacy (2002-07-12) - 287
-
legacy (2002-06-13) - 395
-
legacy (2002-05-14) - 288b
-
legacy (2002-05-14) - 288a
-
incorporation-company (2002-04-18) - NEWINC
-
legacy (2002-05-14) - 287