-
COMPASS FOSTERING EAST LIMITED - 3 Rayns Way, Syston, Leicester, LE7 1PF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05430202
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Rayns Way
- Syston
- Leicester
- LE7 1PF
- England 3 Rayns Way, Syston, Leicester, LE7 1PF, England UK
Management
- Geschäftsführung
- GIBSON, Bernadine Louise
- WRIGHT, Jamie Alexander
- COPPIN, Glen Peter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.04.2005
- Alter der Firma 2005-04-20 19 Jahre
- SIC/NACE
- 88990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Brendan Mark Warner
- -
- Graphite Capital General Partner Viii Llp
- Compass Community Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- FOSTERING PEOPLE TOO LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-05-04
- Letzte Einreichung: 2023-04-20
-
COMPASS FOSTERING EAST LIMITED Firmenbeschreibung
- COMPASS FOSTERING EAST LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05430202. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.04.2005 registriert. COMPASS FOSTERING EAST LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FOSTERING PEOPLE TOO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "88990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt.Die Firma kann schriftlich über 3 Rayns Way erreicht werden.
Jetzt sichern COMPASS FOSTERING EAST LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Compass Fostering East Limited - 3 Rayns Way, Syston, Leicester, LE7 1PF, Grossbritannien
- 2005-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COMPASS FOSTERING EAST 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 (2023-04-29) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-04) - CS01
-
appoint-person-director-company-with-name-date (2022-07-26) - AP01
-
change-to-a-person-with-significant-control (2022-08-03) - PSC05
-
accounts-with-accounts-type-small (2022-12-14) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-12-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-11) - AD01
-
accounts-with-accounts-type-small (2021-01-04) - AA
-
confirmation-statement-with-no-updates (2021-04-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-21) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-06-21) - PSC05
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
-
accounts-with-accounts-type-small (2019-12-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-11-01) - AA
-
confirmation-statement-with-updates (2018-05-09) - CS01
-
resolution (2018-04-03) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-01-23) - PSC02
-
termination-director-company-with-name-termination-date (2018-01-02) - TM01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-08-08) - TM02
-
appoint-person-director-company-with-name-date (2017-08-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-08) - AD01
-
termination-director-company-with-name-termination-date (2017-02-16) - TM01
-
confirmation-statement-with-updates (2017-05-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-06-06) - AA
-
termination-director-company-with-name-termination-date (2017-08-08) - TM01
-
cessation-of-a-person-with-significant-control (2017-08-08) - PSC07
-
notification-of-a-person-with-significant-control (2017-08-08) - PSC02
-
mortgage-satisfy-charge-full (2017-08-18) - MR04
-
resolution (2017-08-23) - RESOLUTIONS
-
memorandum-articles (2017-08-23) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-29) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-23) - MR01
-
change-person-director-company-with-change-date (2014-02-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-06) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-09) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-24) - AR01
-
change-person-director-company-with-change-date (2013-05-24) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-15) - AA
-
appoint-person-director-company-with-name (2012-07-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-15) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-26) - AR01
-
change-person-director-company-with-change-date (2011-04-26) - CH01
-
change-person-secretary-company-with-change-date (2011-04-26) - CH03
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-04) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-03) - AA
-
legacy (2009-05-01) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-03) - AA
-
legacy (2008-05-01) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-24) - AA
-
legacy (2007-07-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-15) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-21) - 288a
-
legacy (2006-07-06) - 288b
-
legacy (2006-05-15) - 363s
-
legacy (2006-05-15) - 287
-
legacy (2006-03-09) - 225
keyboard_arrow_right 2005
-
legacy (2005-05-31) - 288a
-
incorporation-company (2005-04-20) - NEWINC