-
44 CAPITAL NEWCO LIMITED - Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05518940
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Thorp Arch Grange Walton Road
- Thorp Arch
- Wetherby
- West Yorkshire
- LS23 7BA
- England Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA, England UK
Management
- Geschäftsführung
- NEWETT, Daniel George
- NEWETT, William Thomas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.07.2005
- Alter der Firma 2005-07-26 18 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- 44 Capital Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CROOKE PROPERTY HOLDINGS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-07-26
- Jahresmeldung
- Fälligkeit: 2024-07-19
- Letzte Einreichung: 2023-07-05
-
44 CAPITAL NEWCO LIMITED Firmenbeschreibung
- 44 CAPITAL NEWCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05518940. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.07.2005 registriert. 44 CAPITAL NEWCO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CROOKE PROPERTY HOLDINGS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.07.2012.Die Firma kann schriftlich über Thorp Arch Grange Walton Road erreicht werden.
Jetzt sichern 44 CAPITAL NEWCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: 44 Capital Newco Limited - Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorkshire, Grossbritannien
- 2005-07-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu 44 CAPITAL NEWCO 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
-
mortgage-satisfy-charge-full (2023-05-03) - MR04
-
confirmation-statement-with-no-updates (2023-08-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-13) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-07) - AA
-
confirmation-statement-with-updates (2022-08-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-08) - MR01
-
appoint-person-director-company-with-name-date (2022-04-08) - AP01
-
termination-director-company-with-name-termination-date (2022-04-08) - TM01
-
termination-secretary-company-with-name-termination-date (2022-04-08) - TM02
-
change-account-reference-date-company-previous-shortened (2022-04-08) - AA01
-
certificate-change-of-name-company (2022-04-11) - CERTNM
-
withdrawal-of-a-person-with-significant-control-statement (2022-04-11) - PSC09
-
memorandum-articles (2022-04-11) - MA
-
resolution (2022-04-11) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2022-04-11) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-30) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-08) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-12) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-23) - AA
-
confirmation-statement-with-updates (2020-07-29) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-08-05) - CH01
-
change-person-director-company-with-change-date (2019-08-06) - CH01
-
confirmation-statement-with-updates (2019-08-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-02) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA
-
confirmation-statement-with-updates (2018-08-07) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-07) - AA
-
confirmation-statement-with-updates (2017-08-04) - CS01
-
notification-of-a-person-with-significant-control-statement (2017-08-04) - PSC08
-
cessation-of-a-person-with-significant-control (2017-08-04) - PSC07
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-10) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-29) - AD01
-
capital-statement-capital-company-with-date-currency-figure (2015-06-26) - SH19
-
legacy (2015-05-20) - SH20
-
legacy (2015-05-20) - CAP-SS
-
resolution (2015-05-20) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-01-09) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-30) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-28) - AA
-
change-person-director-company-with-change-date (2010-08-02) - CH01
-
change-person-secretary-company-with-change-date (2010-08-02) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-02) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-27) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-18) - AA
-
legacy (2008-07-28) - 363a
-
legacy (2008-07-28) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-27) - AA
-
legacy (2007-09-19) - 363a
-
legacy (2007-02-26) - 225
-
accounts-with-accounts-type-total-exemption-small (2007-11-26) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-02) - 363a
-
legacy (2006-01-23) - 288a
keyboard_arrow_right 2005
-
incorporation-company (2005-07-26) - NEWINC
-
legacy (2005-10-17) - 287
-
legacy (2005-09-28) - 287
-
legacy (2005-09-27) - 288a
-
statement-of-affairs (2005-09-20) - SA
-
legacy (2005-09-20) - 88(2)R
-
resolution (2005-09-19) - RESOLUTIONS