-
21ST CENTURY CARE (PLYMOUTH) LIMITED - Pullman Court, Copper Street, Dorchester, Dorset, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04909161
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Pullman Court
- Copper Street
- Dorchester
- Dorset
- DT1 1GA
- United Kingdom Pullman Court, Copper Street, Dorchester, Dorset, DT1 1GA, United Kingdom UK
Management
- Geschäftsführung
- GLAZER, John Andrew
- WILKINS, Virginia Lee
- Prokuristen
- CLP SECRETARIES (SOUTHERN) LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.09.2003
- Alter der Firma 2003-09-23 20 Jahre
- SIC/NACE
- 87300
Eigentumsverhältnisse
- Beneficial Owners
- Beaconville Healthcare Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-09-23
- Jahresmeldung
- Fälligkeit: 2024-11-20
- Letzte Einreichung: 2023-11-06
-
21ST CENTURY CARE (PLYMOUTH) LIMITED Firmenbeschreibung
- 21ST CENTURY CARE (PLYMOUTH) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04909161. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.09.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87300" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.09.2012.Die Firma kann schriftlich über Pullman Court erreicht werden.
Jetzt sichern 21ST CENTURY CARE (PLYMOUTH) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: 21St Century Care (Plymouth) Limited - Pullman Court, Copper Street, Dorchester, Dorset, Grossbritannien
- 2003-09-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu 21ST CENTURY CARE (PLYMOUTH) 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
-
confirmation-statement-with-no-updates (2023-11-23) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-21) - AA
-
mortgage-satisfy-charge-full (2022-11-30) - MR04
-
confirmation-statement-with-no-updates (2022-11-23) - CS01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-01-04) - PSC07
-
withdrawal-of-a-person-with-significant-control-statement (2021-01-04) - PSC09
-
notification-of-a-person-with-significant-control (2021-01-04) - PSC01
-
confirmation-statement-with-no-updates (2021-12-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-08) - MR01
-
mortgage-satisfy-charge-full (2021-07-06) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-13) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-20) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2020-12-31) - PSC09
-
confirmation-statement-with-no-updates (2020-12-02) - CS01
-
notification-of-a-person-with-significant-control (2020-12-31) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-12) - AA
-
confirmation-statement-with-no-updates (2019-11-27) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-30) - MR01
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2018-12-21) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-08) - MR01
-
mortgage-satisfy-charge-full (2018-11-08) - MR04
-
confirmation-statement-with-updates (2018-11-06) - CS01
-
confirmation-statement-with-no-updates (2018-11-02) - CS01
-
change-corporate-secretary-company-with-change-date (2018-08-20) - CH04
-
mortgage-satisfy-charge-full (2018-05-17) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-17) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-12-21) - AA
-
confirmation-statement-with-updates (2016-09-23) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-09-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
-
appoint-person-director-company-with-name (2013-07-10) - AP01
-
accounts-with-accounts-type-full (2013-06-06) - AA
-
accounts-amended-with-accounts-type-full (2013-06-07) - AAMD
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
keyboard_arrow_right 2011
-
legacy (2011-03-03) - MG01
-
accounts-with-accounts-type-full (2011-03-18) - AA
-
accounts-with-accounts-type-full (2011-12-29) - AA
-
legacy (2011-09-10) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-26) - AD01
-
change-corporate-director-company-with-change-date (2011-10-27) - CH02
-
change-corporate-secretary-company-with-change-date (2011-10-27) - CH04
-
legacy (2011-05-03) - MG02
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-05-04) - AA
-
gazette-filings-brought-up-to-date (2010-05-05) - DISS40
-
auditors-resignation-company (2010-05-25) - AUD
-
gazette-notice-compulsary (2010-05-04) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-12) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-06) - 288c
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-21) - AR01
-
accounts-with-accounts-type-small (2009-03-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-02) - 288a
-
legacy (2008-11-24) - 287
-
legacy (2008-11-03) - 363a
-
legacy (2008-10-01) - 288b
-
legacy (2008-04-25) - 288c
keyboard_arrow_right 2007
-
legacy (2007-10-02) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-25) - AA
-
legacy (2006-10-09) - 363s
-
legacy (2006-12-06) - 395
-
legacy (2006-12-09) - 395
-
accounts-with-accounts-type-total-exemption-small (2006-12-14) - AA
-
legacy (2006-12-15) - 225
-
legacy (2006-12-15) - 287
-
legacy (2006-12-15) - 288a
-
legacy (2006-12-15) - 288b
-
legacy (2006-12-15) - 155(6)a
-
resolution (2006-12-15) - RESOLUTIONS
keyboard_arrow_right 2005
-
legacy (2005-10-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-07-06) - AA
-
legacy (2005-03-02) - 225
keyboard_arrow_right 2004
-
legacy (2004-10-15) - 363s
-
legacy (2004-07-27) - 287
-
legacy (2004-07-08) - 395
keyboard_arrow_right 2003
-
incorporation-company (2003-09-23) - NEWINC
-
legacy (2003-11-06) - 88(2)R