-
STONEACRE PROPERTY DEVELOPERS LIMITED - 184 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05835696
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 184 Harrogate Road
- Chapel Allerton
- Leeds
- West Yorkshire
- LS7 4NZ 184 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, LS7 4NZ UK
Management
- Geschäftsführung
- JACOBS, Benjamin Louis
- NEWMAN, James Daniel
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.06.2006
- Alter der Firma 2006-06-02 18 Jahre
- SIC/NACE
- 68310
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Benjamin Louis Jacobs
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 9845003E6CF2BC5BEE43
- Bilanzhinterlegung
- Fälligkeit: 2025-03-28
- Letzte Einreichung: 2023-06-30
- lezte Bilanzhinterlegung
- 2012-06-02
- Jahresmeldung
- Fälligkeit: 2024-10-08
- Letzte Einreichung: 2023-09-24
-
STONEACRE PROPERTY DEVELOPERS LIMITED Firmenbeschreibung
- STONEACRE PROPERTY DEVELOPERS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05835696. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.06.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68310" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.06.2012.Die Firma kann schriftlich über 184 Harrogate Road erreicht werden.
Jetzt sichern STONEACRE PROPERTY DEVELOPERS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stoneacre Property Developers Limited - 184 Harrogate Road, Chapel Allerton, Leeds, West Yorkshire, Grossbritannien
- 2006-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STONEACRE PROPERTY DEVELOPERS 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 2024
-
accounts-with-accounts-type-total-exemption-full (2024-05-09) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-11-01) - CS01
-
mortgage-satisfy-charge-full (2023-02-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-09) - MR01
-
accounts-with-accounts-type-total-exemption-full (2023-06-28) - AA
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-05-24) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-06-28) - AA
-
confirmation-statement-with-updates (2022-10-03) - CS01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-05-10) - TM01
-
change-account-reference-date-company-previous-shortened (2021-06-22) - AA01
-
confirmation-statement-with-no-updates (2021-06-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-17) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2021-08-13) - AAMD
-
confirmation-statement-with-updates (2021-09-24) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-25) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-10) - CS01
-
resolution (2019-04-23) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-03-18) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-08) - CS01
-
capital-name-of-class-of-shares (2018-11-01) - SH08
-
notification-of-a-person-with-significant-control (2018-11-05) - PSC01
-
cessation-of-a-person-with-significant-control (2018-11-05) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
-
termination-director-company-with-name-termination-date (2018-11-23) - TM01
-
termination-director-company-with-name-termination-date (2018-11-26) - TM01
-
resolution (2018-11-01) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-11-23) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-12) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-23) - AA01
-
confirmation-statement-with-updates (2017-06-23) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-18) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-20) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-05) - AA
-
change-person-director-company-with-change-date (2013-06-18) - CH01
keyboard_arrow_right 2012
-
resolution (2012-07-23) - RESOLUTIONS
-
statement-of-companys-objects (2012-07-23) - CC04
-
capital-name-of-class-of-shares (2012-07-23) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-16) - AA
-
change-registered-office-address-company-with-date-old-address (2011-11-09) - AD01
-
appoint-person-director-company-with-name (2011-11-09) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-06) - AA
-
change-person-director-company-with-change-date (2010-06-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-16) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-11) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-23) - AA
-
legacy (2008-06-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-27) - 363a
keyboard_arrow_right 2006
-
legacy (2006-09-18) - 288a
-
legacy (2006-09-15) - 288a
-
legacy (2006-07-27) - 288a
-
legacy (2006-07-25) - 288a
-
legacy (2006-07-25) - 288b
-
legacy (2006-07-25) - 287
-
incorporation-company (2006-06-02) - NEWINC