-
50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED - BOWKER STEVENS & CO, Suite 2 Centre Court, Vine Lane, Halesowen, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04692806
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- BOWKER STEVENS & CO
- Suite 2 Centre Court
- Vine Lane
- Halesowen
- West Midlands
- B63 3EB
- England BOWKER STEVENS & CO, Suite 2 Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB, England UK
Management
- Geschäftsführung
- PEPPERALL, Edward Brian
- SUSCHITZKY, Anya Catherine
- CHOTE, Robert William
- WHITE, Sharon Michele
- Prokuristen
- JACKSON, Paul
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.03.2003
- Alter der Firma 2003-03-11 21 Jahre
- SIC/NACE
- 98000
Eigentumsverhältnisse
- Beneficial Owners
- Ms Anya Catherine Suschitzky
- Mrs Sarah Josephine Pepperall
- -
- Ms Sharon Michele White
- Mr Robert William Chote
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CC3 MANAGEMENT COMPANY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-12-31
- Letzte Einreichung: 2024-03-31
- lezte Bilanzhinterlegung
- 2013-03-11
- Jahresmeldung
- Fälligkeit: 2024-05-14
- Letzte Einreichung: 2023-04-30
-
50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED Firmenbeschreibung
- 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04692806. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.03.2003 registriert. 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CC3 MANAGEMENT COMPANY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "98000" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.03.2013.Die Firma kann schriftlich über Bowker Stevens & Co erreicht werden.
Jetzt sichern 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: 50 St Georges Avenue Management Company Limited - BOWKER STEVENS & CO, Suite 2 Centre Court, Vine Lane, Halesowen, Grossbritannien
- 2003-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu 50 ST GEORGES AVENUE MANAGEMENT COMPANY 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 2024
-
accounts-with-accounts-type-dormant (2024-04-25) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-dormant (2023-04-21) - AA
-
change-to-a-person-with-significant-control (2023-04-27) - PSC04
-
confirmation-statement-with-no-updates (2023-05-15) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-13) - CS01
-
accounts-with-accounts-type-dormant (2022-07-07) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-04) - CS01
-
accounts-with-accounts-type-dormant (2021-05-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-14) - CS01
-
notification-of-a-person-with-significant-control (2020-12-17) - PSC01
-
appoint-person-director-company-with-name-date (2020-12-17) - AP01
-
accounts-with-accounts-type-dormant (2020-08-26) - AA
-
termination-director-company-with-name-termination-date (2020-12-07) - TM01
-
cessation-of-a-person-with-significant-control (2020-12-07) - PSC07
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-05-14) - AA
-
confirmation-statement-with-no-updates (2019-05-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-05-03) - AA
-
confirmation-statement-with-no-updates (2018-05-03) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-12-07) - CH01
-
accounts-with-accounts-type-dormant (2017-09-24) - AA
-
confirmation-statement-with-updates (2017-05-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-02-22) - AA
-
termination-director-company-with-name-termination-date (2016-05-11) - TM01
-
appoint-person-director-company-with-name-date (2016-05-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
-
appoint-person-secretary-company-with-name-date (2016-05-11) - AP03
-
accounts-with-accounts-type-dormant (2016-07-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-11) - AD01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-02-02) - TM02
-
termination-director-company-with-name-termination-date (2015-02-02) - TM01
-
appoint-person-director-company-with-name-date (2015-05-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-05) - AR01
-
termination-director-company-with-name-termination-date (2015-05-02) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-05-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-13) - AR01
-
change-person-director-company-with-change-date (2013-03-13) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-04-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-04-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-11-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-10) - AR01
-
change-person-director-company-with-change-date (2010-05-10) - CH01
-
appoint-person-secretary-company-with-name (2010-04-23) - AP03
-
termination-director-company-with-name (2010-04-23) - TM01
-
termination-secretary-company-with-name (2010-04-23) - TM02
-
accounts-with-accounts-type-dormant (2010-01-18) - AA
-
appoint-person-director-company-with-name (2010-05-10) - AP01
keyboard_arrow_right 2009
-
legacy (2009-03-27) - 363a
-
accounts-with-accounts-type-dormant (2009-01-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-19) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-30) - 363a
-
legacy (2007-04-28) - 288a
-
legacy (2007-03-19) - 288b
-
legacy (2007-05-16) - 288c
-
accounts-with-accounts-type-dormant (2007-12-06) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-12-12) - AA
-
legacy (2006-04-28) - 363a
-
legacy (2006-04-28) - 288a
-
legacy (2006-04-05) - 288a
keyboard_arrow_right 2005
-
legacy (2005-04-11) - 363a
-
accounts-with-accounts-type-dormant (2005-11-28) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-19) - 288b
-
legacy (2004-11-19) - 288a
-
legacy (2004-07-26) - 288a
-
legacy (2004-04-06) - 363s
-
legacy (2004-04-06) - 288a
-
legacy (2004-03-26) - 288b
-
legacy (2004-03-17) - 287
-
accounts-with-accounts-type-dormant (2004-11-25) - AA
-
legacy (2004-07-26) - 288b
keyboard_arrow_right 2003
-
legacy (2003-08-31) - 288a
-
legacy (2003-08-31) - 288b
-
legacy (2003-08-31) - 88(2)R
-
certificate-change-of-name-company (2003-08-20) - CERTNM
-
incorporation-company (2003-03-11) - NEWINC