-
CREATIVE (CONTRACTS) CAR PARK LIMITED - Athene House Suite Q, 86 The Broadway, London, NW7 3TD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05818388
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Athene House Suite Q
- 86 The Broadway
- London
- NW7 3TD
- England Athene House Suite Q, 86 The Broadway, London, NW7 3TD, England UK
Management
- Geschäftsführung
- CUMMINGS, Stuart James
- MCCLOSKEY, Samuel Allan
- WOODCOCK, Keith Edward
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.05.2006
- Alter der Firma 2006-05-16 18 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Creative Car Park Holdings Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-05-16
- Jahresmeldung
- Fälligkeit: 2024-05-30
- Letzte Einreichung: 2023-05-16
-
CREATIVE (CONTRACTS) CAR PARK LIMITED Firmenbeschreibung
- CREATIVE (CONTRACTS) CAR PARK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05818388. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.05.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.05.2012.Die Firma kann schriftlich über Athene House Suite Q erreicht werden.
Jetzt sichern CREATIVE (CONTRACTS) CAR PARK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Creative (Contracts) Car Park Limited - Athene House Suite Q, 86 The Broadway, London, NW7 3TD, Grossbritannien
- 2006-05-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CREATIVE (CONTRACTS) CAR PARK 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 (2023-11-10) - MR04
-
termination-director-company-with-name-termination-date (2023-10-26) - TM01
-
appoint-person-director-company-with-name-date (2023-08-24) - AP01
-
confirmation-statement-with-no-updates (2023-07-28) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-09-29) - MR01
-
termination-director-company-with-name-termination-date (2023-02-02) - TM01
-
appoint-person-director-company-with-name-date (2023-02-02) - AP01
-
accounts-with-accounts-type-dormant (2023-07-27) - AA
keyboard_arrow_right 2022
-
legacy (2022-01-07) - GUARANTEE2
-
legacy (2022-01-07) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-07) - AA
-
legacy (2022-01-07) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2022-02-01) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-23) - MR01
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-08-03) - MR01
-
confirmation-statement-with-no-updates (2021-05-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-10) - MR01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-06-08) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-13) - MR01
-
cessation-of-a-person-with-significant-control (2020-06-08) - PSC07
-
confirmation-statement-with-updates (2020-06-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-16) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-09) - AD01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-29) - AP01
-
termination-director-company-with-name-termination-date (2019-03-29) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-05) - MR01
-
resolution (2019-04-15) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-06-01) - MR04
-
confirmation-statement-with-no-updates (2019-06-06) - CS01
-
appoint-person-director-company-with-name-date (2019-08-01) - AP01
-
legacy (2019-08-29) - AGREEMENT2
-
legacy (2019-08-29) - GUARANTEE2
-
legacy (2019-08-29) - PARENT_ACC
-
accounts-with-accounts-type-total-exemption-full (2019-08-29) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-extended (2018-01-02) - AA01
-
confirmation-statement-with-no-updates (2018-05-17) - CS01
-
resolution (2018-12-27) - RESOLUTIONS
-
legacy (2018-12-31) - GUARANTEE2
-
legacy (2018-12-31) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-12-31) - AA
-
legacy (2018-12-31) - AGREEMENT2
keyboard_arrow_right 2017
-
resolution (2017-12-28) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2017-12-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-15) - MR01
-
confirmation-statement-with-updates (2017-05-30) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-11) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-08) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-12-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01
-
appoint-person-director-company-with-name (2013-02-19) - AP01
-
termination-director-company-with-name (2013-02-19) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-02) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-11-14) - TM01
-
accounts-with-accounts-type-dormant (2011-03-01) - AA
-
termination-secretary-company-with-name (2011-11-14) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-11-14) - AD01
-
appoint-corporate-director-company-with-name (2011-11-07) - AP02
-
change-account-reference-date-company-previous-shortened (2011-09-26) - AA01
-
appoint-person-director-company-with-name (2011-08-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-08) - AR01
-
change-person-director-company-with-change-date (2011-07-08) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-27) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-20) - 288c
-
legacy (2009-05-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-09) - AA
-
legacy (2008-06-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-24) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-04) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-05-16) - NEWINC