-
AKA (SADLER BROWN) LIMITED - 4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06025552
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 4 Airview Park
- Woolsington
- Newcastle Upon Tyne
- Tyne And Wear
- NE13 8BR
- England 4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, NE13 8BR, England UK
Management
- Geschäftsführung
- COGDON, Daniel Duncan
- HARMIESON, Anthony
- DAVIES, David John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.12.2006
- Alter der Firma 2006-12-12 17 Jahre
- SIC/NACE
- 71111
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Aka Architects Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ANTHONY KEITH ARCHITECTS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-12-12
- Jahresmeldung
- Fälligkeit: 2023-12-03
- Letzte Einreichung: 2022-11-19
-
AKA (SADLER BROWN) LIMITED Firmenbeschreibung
- AKA (SADLER BROWN) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06025552. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.12.2006 registriert. AKA (SADLER BROWN) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ANTHONY KEITH ARCHITECTS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "71111" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.12.2012.Die Firma kann schriftlich über 4 Airview Park erreicht werden.
Jetzt sichern AKA (SADLER BROWN) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Aka (Sadler Brown) Limited - 4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear, Grossbritannien
- 2006-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AKA (SADLER BROWN) 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
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-10) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-11) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-25) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-03-16) - AP01
-
confirmation-statement-with-no-updates (2022-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-15) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-05) - CS01
-
confirmation-statement-with-no-updates (2021-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-18) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-06) - AA
-
change-person-director-company-with-change-date (2019-09-06) - CH01
-
confirmation-statement-with-updates (2019-01-04) - CS01
-
change-to-a-person-with-significant-control (2019-01-04) - PSC05
-
confirmation-statement-with-updates (2019-12-18) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-19) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-08-22) - AA
-
resolution (2018-02-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-01-19) - CS01
-
cessation-of-a-person-with-significant-control (2018-01-19) - PSC07
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-24) - TM01
-
termination-secretary-company-with-name-termination-date (2017-02-24) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-02-17) - AA
-
capital-name-of-class-of-shares (2017-03-13) - SH08
-
appoint-person-director-company-with-name-date (2017-02-24) - AP01
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-26) - MR01
-
statement-of-companys-objects (2017-03-09) - CC04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-22) - AD01
-
change-account-reference-date-company-current-extended (2017-12-11) - AA01
-
resolution (2017-03-09) - RESOLUTIONS
keyboard_arrow_right 2016
-
capital-cancellation-shares (2016-08-15) - SH06
-
capital-return-purchase-own-shares-treasury-capital-date (2016-08-18) - SH03
-
resolution (2016-07-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-08-08) - AA
-
capital-sale-or-transfer-treasury-shares-with-date-currency-capital-figure (2016-09-18) - SH04
-
termination-director-company-with-name-termination-date (2016-07-26) - TM01
-
change-person-secretary-company-with-change-date (2016-01-08) - CH03
-
resolution (2016-01-12) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
change-person-director-company-with-change-date (2016-01-08) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-07) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-11-30) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-06) - AR01
-
change-person-director-company-with-change-date (2010-01-06) - CH01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-12-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2009-04-15) - AA
-
legacy (2009-03-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-10) - AA
-
legacy (2008-02-14) - 123
-
resolution (2008-02-14) - RESOLUTIONS
-
legacy (2008-01-07) - 363s
keyboard_arrow_right 2006
-
incorporation-company (2006-12-12) - NEWINC