-
BPL SOLICITORS LIMITED - Sale Point 126-150 Washway Road, Sale, Manchester, M33 6AG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05289180
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Sale Point 126-150 Washway Road
- Sale
- Manchester
- M33 6AG
- England Sale Point 126-150 Washway Road, Sale, Manchester, M33 6AG, England UK
Management
- Geschäftsführung
- CROSSLEY, Nicola Clare
- STOCKDALE, Anthony Leonard Clark
- WALTON, Rachel Sarah Melanie
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.11.2004
- Alter der Firma 2004-11-17 19 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- -
- Metamorph Group Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2012-11-17
- Jahresmeldung
- Fälligkeit: 2021-12-01
- Letzte Einreichung: 2020-11-17
-
BPL SOLICITORS LIMITED Firmenbeschreibung
- BPL SOLICITORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05289180. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.11.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.11.2012.Die Firma kann schriftlich über Sale Point 126-150 Washway Road erreicht werden.
Jetzt sichern BPL SOLICITORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bpl Solicitors Limited - Sale Point 126-150 Washway Road, Sale, Manchester, M33 6AG, Grossbritannien
- 2004-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BPL SOLICITORS 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
-
accounts-with-accounts-type-small (2021-07-10) - AA
-
confirmation-statement-with-updates (2021-01-01) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-08-12) - TM01
-
appoint-person-director-company-with-name-date (2020-08-12) - AP01
-
cessation-of-a-person-with-significant-control (2020-08-10) - PSC07
-
notification-of-a-person-with-significant-control (2020-08-10) - PSC02
-
termination-director-company-with-name-termination-date (2020-05-06) - TM01
-
appoint-person-director-company-with-name-date (2020-04-15) - AP01
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
accounts-with-accounts-type-small (2020-02-03) - AA
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
-
appoint-person-director-company-with-name-date (2020-09-22) - AP01
-
change-account-reference-date-company-previous-extended (2020-09-29) - AA01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-06) - TM01
-
change-person-director-company-with-change-date (2019-04-04) - CH01
-
termination-director-company-with-name-termination-date (2019-04-04) - TM01
-
appoint-person-director-company-with-name-date (2019-04-04) - AP01
-
confirmation-statement-with-no-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-03-01) - MR04
-
accounts-with-accounts-type-small (2018-10-24) - AA
-
appoint-person-director-company-with-name-date (2018-06-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-26) - MR01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-10-11) - TM02
-
resolution (2017-10-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
change-to-a-person-with-significant-control (2017-09-12) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-18) - AD01
-
change-account-reference-date-company-previous-extended (2017-08-10) - AA01
-
termination-secretary-company-with-name-termination-date (2017-10-18) - TM02
-
capital-allotment-shares (2017-09-12) - SH01
-
change-account-reference-date-company-current-shortened (2017-10-18) - AA01
-
appoint-person-director-company-with-name-date (2017-10-18) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-19) - AD01
-
resolution (2017-10-25) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2017-12-01) - PSC07
-
confirmation-statement-with-updates (2017-12-01) - CS01
-
notification-of-a-person-with-significant-control (2017-12-05) - PSC02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-21) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
-
mortgage-satisfy-charge-full (2014-06-26) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-18) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-19) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-06) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
change-person-director-company-with-change-date (2009-12-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-04-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-04) - 363a
-
legacy (2008-09-22) - 287
-
accounts-with-accounts-type-total-exemption-full (2008-10-28) - AA
-
legacy (2008-12-11) - 190
-
legacy (2008-12-11) - 353a
-
legacy (2008-12-11) - 353
-
legacy (2008-12-11) - 190a
-
legacy (2008-12-12) - 288b
-
legacy (2008-12-12) - 288a
-
legacy (2008-12-15) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-10-12) - AA
keyboard_arrow_right 2006
-
resolution (2006-04-20) - RESOLUTIONS
-
legacy (2006-04-20) - 88(2)R
-
legacy (2006-04-20) - 88(3)
-
legacy (2006-04-20) - 123
-
resolution (2006-08-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2006-08-24) - AA
-
legacy (2006-08-21) - 123
-
legacy (2006-11-21) - 363a
keyboard_arrow_right 2005
-
legacy (2005-12-02) - 353
-
resolution (2005-01-13) - RESOLUTIONS
-
legacy (2005-12-02) - 363a
-
legacy (2005-11-21) - 288a
-
legacy (2005-08-31) - 225
-
legacy (2005-12-02) - 190
-
legacy (2005-12-02) - 287
keyboard_arrow_right 2004
-
legacy (2004-12-18) - 395
-
legacy (2004-12-11) - 288a
-
incorporation-company (2004-11-17) - NEWINC