-
GRESFORD ARCHITECTS LIMITED - C/O James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05966709
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O James Cowper Kreston 2 Chawley Park
- Cumnor Hill
- Oxford
- OX2 9GG
- England C/O James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England UK
Management
- Geschäftsführung
- GRESFORD, Phoebe
- GRESFORD, Thomas Guy
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.10.2006
- Alter der Firma 2006-10-13 17 Jahre
- SIC/NACE
- 71129
Eigentumsverhältnisse
- Beneficial Owners
- Phoebe Gresford
- Mr Thomas Guy Gresford
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- FIRST-STOP DREAM LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-04-29
- Letzte Einreichung: 2021-04-15
-
GRESFORD ARCHITECTS LIMITED Firmenbeschreibung
- GRESFORD ARCHITECTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05966709. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.10.2006 registriert. GRESFORD ARCHITECTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FIRST-STOP DREAM LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71129" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt.Die Firma kann schriftlich über C/o James Cowper Kreston 2 Chawley Park erreicht werden.
Jetzt sichern GRESFORD ARCHITECTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gresford Architects Limited - C/O James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, Grossbritannien
- 2006-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GRESFORD ARCHITECTS 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 2021
-
confirmation-statement-with-updates (2021-04-21) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-04-15) - CH01
-
change-to-a-person-with-significant-control (2020-04-15) - PSC04
-
confirmation-statement-with-updates (2020-04-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-07) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
confirmation-statement-with-updates (2019-04-16) - CS01
-
change-to-a-person-with-significant-control (2019-04-16) - PSC04
-
cessation-of-a-person-with-significant-control (2019-04-16) - PSC07
-
change-person-director-company-with-change-date (2019-02-01) - CH01
-
change-to-a-person-with-significant-control (2019-01-30) - PSC04
-
termination-secretary-company-with-name-termination-date (2019-01-30) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-30) - AD01
-
change-person-director-company-with-change-date (2019-01-11) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-16) - AA
-
confirmation-statement-with-updates (2018-10-25) - CS01
keyboard_arrow_right 2017
-
appoint-corporate-secretary-company-with-name-date (2017-10-03) - AP04
-
termination-secretary-company-with-name-termination-date (2017-10-03) - TM02
-
confirmation-statement-with-updates (2017-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
-
mortgage-create-with-deed (2016-04-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-18) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-11-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-09-08) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-10-02) - AA
-
change-registered-office-address-company-with-date-old-address (2012-07-18) - AD01
-
appoint-corporate-secretary-company-with-name (2012-05-18) - AP04
-
termination-secretary-company-with-name (2012-05-17) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-01-25) - TM02
-
accounts-with-accounts-type-total-exemption-full (2011-07-28) - AA
-
appoint-corporate-secretary-company-with-name (2011-07-07) - AP04
-
appoint-person-director-company-with-name (2011-03-02) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-02-28) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-16) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-28) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-09) - 363a
-
legacy (2008-09-09) - 288c
-
legacy (2008-08-29) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-08-13) - AA
-
legacy (2008-06-17) - 288a
-
legacy (2008-06-16) - 288b
-
legacy (2008-01-15) - 363s
keyboard_arrow_right 2007
-
legacy (2007-02-20) - 288a
-
certificate-change-of-name-company (2007-01-22) - CERTNM
-
legacy (2007-02-20) - 225
-
legacy (2007-02-20) - 288b
-
legacy (2007-03-14) - 88(2)R
keyboard_arrow_right 2006
-
incorporation-company (2006-10-13) - NEWINC