-
UNIVERSAL DEVELOPMENTS LIMITED - Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05022379
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Harpal House 14 Holyhead Road
- Handsworth
- Birmingham
- West Midlands
- B21 0LT
- England Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England UK
Management
- Geschäftsführung
- PAUL, Surjit
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.01.2004
- Gelöscht am:
- 2016-04-19
- SIC/NACE
- 68202
Eigentumsverhältnisse
- Beneficial Owners
- Mr Surjit Paul
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- lezte Bilanzhinterlegung
- 2012-08-31
- Jahresmeldung
- Fälligkeit: 2022-06-02
- Letzte Einreichung: 2021-05-19
-
UNIVERSAL DEVELOPMENTS LIMITED Firmenbeschreibung
- UNIVERSAL DEVELOPMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05022379. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.01.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68202" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.08.2012.Die Firma kann schriftlich über Harpal House 14 Holyhead Road erreicht werden.
Jetzt sichern UNIVERSAL DEVELOPMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Universal Developments Limited - Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, Grossbritannien
- 2004-01-21
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu UNIVERSAL DEVELOPMENTS 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
-
confirmation-statement-with-updates (2021-05-28) - CS01
-
termination-director-company-with-name-termination-date (2021-03-19) - TM01
-
termination-director-company-with-name-termination-date (2021-05-28) - TM01
-
notification-of-a-person-with-significant-control (2021-05-28) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2021-05-28) - PSC09
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-22) - AA
-
change-account-reference-date-company-previous-shortened (2019-10-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-09-29) - AA
-
confirmation-statement-with-updates (2019-05-20) - CS01
-
appoint-person-director-company-with-name-date (2019-02-05) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-20) - CS01
-
change-account-reference-date-company-previous-shortened (2018-07-04) - AA01
-
change-person-director-company-with-change-date (2018-07-25) - CH01
-
termination-director-company-with-name-termination-date (2018-11-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
notification-of-a-person-with-significant-control-statement (2017-07-31) - PSC08
-
confirmation-statement-with-updates (2017-07-06) - CS01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-02-02) - GAZ1
-
gazette-dissolved-compulsory (2016-04-19) - GAZ2
-
administrative-restoration-company (2016-06-08) - RT01
-
accounts-with-accounts-type-total-exemption-small (2016-06-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-25) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
-
gazette-filings-brought-up-to-date (2015-05-09) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-05-07) - AA
-
gazette-notice-compulsory (2015-03-31) - GAZ1
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-03-14) - MR01
-
appoint-person-director-company-with-name (2014-05-27) - AP01
-
termination-director-company-with-name (2014-05-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
termination-director-company-with-name (2014-07-03) - TM01
-
change-person-director-company-with-change-date (2014-11-12) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-23) - AR01
-
legacy (2012-02-17) - MG01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-09-19) - AP01
-
appoint-person-director-company-with-name (2011-09-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-05) - AR01
-
capital-allotment-shares (2011-09-04) - SH01
-
termination-director-company-with-name (2011-09-04) - TM01
-
termination-secretary-company-with-name (2011-09-04) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-09-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-30) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-10) - AA
-
legacy (2009-07-20) - 288a
-
legacy (2009-04-27) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-19) - AA
-
legacy (2008-09-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-12-01) - AA
-
legacy (2008-12-03) - 287
keyboard_arrow_right 2007
-
legacy (2007-04-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-03-25) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-04) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-06-22) - AA
-
legacy (2006-03-14) - 363s
-
legacy (2006-01-16) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-05-04) - 363s
keyboard_arrow_right 2004
-
legacy (2004-04-28) - 288b
-
legacy (2004-04-28) - 88(2)R
-
legacy (2004-04-28) - 287
-
legacy (2004-05-07) - 288a
-
miscellaneous (2004-05-07) - MISC
-
legacy (2004-10-13) - 288a
-
legacy (2004-10-13) - 288b
-
incorporation-company (2004-01-21) - NEWINC