-
RICHARD WILSON SOLICITORS LIMITED - Cymbal House High Street, Goring On Thames, Reading, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05393894
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Cymbal House High Street
- Goring On Thames
- Reading
- Berkshire
- RG8 9AU
- United Kingdom Cymbal House High Street, Goring On Thames, Reading, Berkshire, RG8 9AU, United Kingdom UK
Management
- Geschäftsführung
- CHARLES, Jon Marc
- CHARLES, Karen Anne
- Prokuristen
- CHARLES, Karen Anne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.03.2005
- Alter der Firma 2005-03-16 19 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- Mr Jon Marc Charles
- Karen Anne Charles
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-03-15
- Letzte Einreichung: 2023-03-01
-
RICHARD WILSON SOLICITORS LIMITED Firmenbeschreibung
- RICHARD WILSON SOLICITORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05393894. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.03.2005 registriert. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2023 hinterlegt.Die Firma kann schriftlich über Cymbal House High Street erreicht werden.
Jetzt sichern RICHARD WILSON SOLICITORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Richard Wilson Solicitors Limited - Cymbal House High Street, Goring On Thames, Reading, Berkshire, Grossbritannien
- 2005-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RICHARD WILSON 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 2023
-
change-to-a-person-with-significant-control (2023-03-01) - PSC04
-
confirmation-statement-with-updates (2023-03-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-23) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-02-28) - CH01
-
confirmation-statement-with-updates (2022-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-20) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-09-27) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-02-27) - PSC01
-
change-to-a-person-with-significant-control (2020-02-27) - PSC04
-
confirmation-statement-with-updates (2020-03-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
resolution (2019-04-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-04-10) - SH08
-
confirmation-statement-with-updates (2019-03-26) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-07) - AA
-
confirmation-statement-with-no-updates (2018-03-19) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-04-13) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-19) - MR01
-
mortgage-satisfy-charge-full (2017-02-01) - MR04
-
confirmation-statement-with-updates (2017-03-17) - CS01
-
termination-secretary-company-with-name-termination-date (2017-04-13) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
change-to-a-person-with-significant-control (2017-06-28) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-13) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
-
termination-director-company-with-name-termination-date (2016-08-24) - TM01
-
change-person-director-company-with-change-date (2016-12-06) - CH01
-
change-person-secretary-company-with-change-date (2016-12-06) - CH03
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-08-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
capital-name-of-class-of-shares (2015-10-23) - SH08
-
resolution (2015-10-23) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-27) - AD01
-
change-person-secretary-company-with-change-date (2015-08-27) - CH03
-
capital-allotment-shares (2015-05-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
keyboard_arrow_right 2014
-
resolution (2014-04-22) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-04-22) - SH08
-
change-person-secretary-company-with-change-date (2014-12-03) - CH03
-
change-person-director-company-with-change-date (2014-04-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01
-
appoint-person-director-company-with-name-date (2014-12-03) - AP01
-
change-person-director-company-with-change-date (2014-12-03) - CH01
-
mortgage-create-with-deed-with-charge-number (2014-05-24) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-19) - AA
keyboard_arrow_right 2013
-
resolution (2013-02-26) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-22) - AR01
-
capital-allotment-shares (2012-03-13) - SH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-28) - AR01
-
appoint-person-director-company-with-name (2011-06-30) - AP01
-
change-of-name-notice (2011-07-08) - CONNOT
-
resolution (2011-07-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-12-13) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-05) - AA
-
change-person-director-company-with-change-date (2010-04-21) - CH01
-
change-person-secretary-company-with-change-date (2010-03-22) - CH03
-
change-person-director-company-with-change-date (2010-03-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-22) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-28) - AA
-
legacy (2009-04-14) - 363a
-
accounts-with-accounts-type-partial-exemption (2009-11-19) - AA
keyboard_arrow_right 2008
-
legacy (2008-05-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-22) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-16) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-16) - 88(2)R
-
legacy (2006-05-16) - 288c
-
legacy (2006-04-21) - 363a
-
legacy (2006-03-02) - 395
keyboard_arrow_right 2005
-
incorporation-company (2005-03-16) - NEWINC
-
legacy (2005-03-22) - 288a
-
legacy (2005-03-22) - 288b
-
legacy (2005-03-22) - 287
-
resolution (2005-03-29) - RESOLUTIONS
-
legacy (2005-04-21) - 225
-
legacy (2005-03-29) - 88(2)R
-
legacy (2005-04-06) - 225
-
legacy (2005-03-29) - 287