-
ORMEROD SUTTON ARCHITECTS LIMITED - Castleton Mill, Castleton Close, Leeds, Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05175366
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Castleton Mill
- Castleton Close
- Leeds
- Yorkshire
- LS12 2DS
- United Kingdom Castleton Mill, Castleton Close, Leeds, Yorkshire, LS12 2DS, United Kingdom UK
Management
- Geschäftsführung
- SUTTON, Armine
- SUTTON, Martin Charles
- Prokuristen
- SUTTON, Charles
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.07.2004
- Alter der Firma 2004-07-09 19 Jahre
- SIC/NACE
- 71111
Eigentumsverhältnisse
- Beneficial Owners
- -
- St Gregory Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- ORMEROD DESIGN LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-04-30
- Letzte Einreichung: 2023-07-31
- lezte Bilanzhinterlegung
- 2012-07-09
- Jahresmeldung
- Fälligkeit: 2024-07-23
- Letzte Einreichung: 2023-07-09
-
ORMEROD SUTTON ARCHITECTS LIMITED Firmenbeschreibung
- ORMEROD SUTTON ARCHITECTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05175366. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.07.2004 registriert. ORMEROD SUTTON ARCHITECTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ORMEROD DESIGN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71111" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.07.2012.Die Firma kann schriftlich über Castleton Mill erreicht werden.
Jetzt sichern ORMEROD SUTTON ARCHITECTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ormerod Sutton Architects Limited - Castleton Mill, Castleton Close, Leeds, Yorkshire, Grossbritannien
- 2004-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ORMEROD SUTTON ARCHITECTS 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-micro-entity (2024-04-29) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-04-28) - AA
-
confirmation-statement-with-no-updates (2023-07-22) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-04-28) - AA
-
confirmation-statement-with-no-updates (2022-07-20) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-04-29) - AA
-
confirmation-statement-with-no-updates (2021-07-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-15) - CS01
-
accounts-with-accounts-type-micro-entity (2020-04-28) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-03) - TM01
-
appoint-person-director-company-with-name-date (2019-11-25) - AP01
-
change-to-a-person-with-significant-control (2019-11-22) - PSC05
-
confirmation-statement-with-no-updates (2019-07-15) - CS01
-
appoint-person-secretary-company-with-name-date (2019-06-04) - AP03
-
cessation-of-a-person-with-significant-control (2019-06-03) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-06-03) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-04-16) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-17) - AD01
-
change-to-a-person-with-significant-control (2018-07-18) - PSC04
-
notification-of-a-person-with-significant-control (2018-07-18) - PSC02
-
change-sail-address-company-with-new-address (2018-07-18) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-04) - AD01
-
confirmation-statement-with-updates (2018-07-18) - CS01
-
move-registers-to-sail-company-with-new-address (2018-07-18) - AD03
keyboard_arrow_right 2017
-
resolution (2017-04-20) - RESOLUTIONS
-
change-of-name-notice (2017-04-20) - CONNOT
-
certificate-change-of-name-company (2017-05-08) - CERTNM
-
confirmation-statement-with-no-updates (2017-07-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-06) - AA
-
confirmation-statement-with-updates (2016-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-13) - AA
keyboard_arrow_right 2015
-
memorandum-articles (2015-09-02) - MA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-02-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-12-16) - AA
-
capital-name-of-class-of-shares (2014-08-13) - SH08
-
resolution (2014-08-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
-
mortgage-satisfy-charge-full (2014-02-13) - MR04
keyboard_arrow_right 2013
-
resolution (2013-04-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-01-21) - AA
-
capital-allotment-shares (2013-04-16) - SH01
-
appoint-person-director-company-with-name-date (2013-11-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-02) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-03) - AR01
-
capital-cancellation-shares (2011-02-23) - SH06
-
capital-return-purchase-own-shares (2011-02-15) - SH03
-
accounts-with-accounts-type-total-exemption-small (2011-02-09) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-03) - AR01
-
change-person-director-company-with-change-date (2010-08-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-03-15) - AA
-
legacy (2010-01-26) - MG01
-
termination-director-company-with-name (2010-01-21) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-03) - AA
-
legacy (2009-05-26) - 288c
-
legacy (2009-06-18) - 128(4)
-
resolution (2009-06-18) - RESOLUTIONS
-
legacy (2009-08-24) - 363a
-
legacy (2009-06-23) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-08-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-24) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-30) - 363a
-
legacy (2007-08-30) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-05-24) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-31) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-06-12) - AA
-
accounts-with-accounts-type-dormant (2006-05-15) - AA
-
legacy (2006-05-15) - 225
keyboard_arrow_right 2005
-
legacy (2005-08-04) - 363s
-
legacy (2005-01-04) - 287
keyboard_arrow_right 2004
-
legacy (2004-07-19) - 288a
-
legacy (2004-07-19) - 287
-
incorporation-company (2004-07-09) - NEWINC
-
legacy (2004-07-19) - 288b