-
BAILEYWOOD CLOSE MANAGEMENT COMPANY LIMITED - Equinox House Clifton Park Avenue, Shipton Road, York, YO30 5PA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06113523
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Equinox House Clifton Park Avenue
- Shipton Road
- York
- YO30 5PA
- England Equinox House Clifton Park Avenue, Shipton Road, York, YO30 5PA, England UK
Management
- Geschäftsführung
- BETTS, Walter Bernard, Dr
- CARTER, Gary
- GRAHAM, Anne Elizabeth
- GREEN, Jeffrey
- LAUGHTON, Derek William
- SIMPSON, Heather Louise
- TRAUNTER, Margaret Ann
- BRANDER, Cecilia Getgood Faulkner
- CROW, Sarah Harriet
- FLOWERS, Hannah Elizabeth
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.02.2007
- Alter der Firma 2007-02-19 17 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- ROLCO 267 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-04-30
- Letzte Einreichung: 2023-07-31
- lezte Bilanzhinterlegung
- 2013-02-19
- Jahresmeldung
- Fälligkeit: 2025-03-09
- Letzte Einreichung: 2024-02-23
-
BAILEYWOOD CLOSE MANAGEMENT COMPANY LIMITED Firmenbeschreibung
- BAILEYWOOD CLOSE MANAGEMENT COMPANY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06113523. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.02.2007 registriert. BAILEYWOOD CLOSE MANAGEMENT COMPANY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ROLCO 267 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 10 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 19.02.2013.Die Firma kann schriftlich über Equinox House Clifton Park Avenue erreicht werden.
Jetzt sichern BAILEYWOOD CLOSE MANAGEMENT COMPANY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Baileywood Close Management Company Limited - Equinox House Clifton Park Avenue, Shipton Road, York, YO30 5PA, Grossbritannien
- 2007-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BAILEYWOOD CLOSE MANAGEMENT COMPANY 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
-
confirmation-statement-with-updates (2024-03-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-31) - AD01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-28) - CS01
-
termination-director-company-with-name-termination-date (2023-07-10) - TM01
-
appoint-person-director-company-with-name-date (2023-07-10) - AP01
-
accounts-with-accounts-type-dormant (2023-11-08) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-26) - CS01
-
accounts-with-accounts-type-dormant (2022-03-11) - AA
-
accounts-with-accounts-type-dormant (2022-11-03) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-02) - CS01
-
termination-director-company-with-name-termination-date (2021-06-19) - TM01
-
appoint-person-director-company-with-name-date (2021-06-20) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-12-08) - AA
-
confirmation-statement-with-updates (2020-02-24) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-02) - TM01
-
termination-director-company-with-name-termination-date (2019-02-27) - TM01
-
confirmation-statement-with-updates (2019-02-25) - CS01
-
notification-of-a-person-with-significant-control-statement (2019-08-08) - PSC08
-
accounts-with-accounts-type-dormant (2019-10-29) - AA
-
appoint-person-director-company-with-name-date (2019-01-03) - AP01
-
appoint-person-director-company-with-name-date (2019-08-06) - AP01
-
cessation-of-a-person-with-significant-control (2019-02-27) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-11-26) - AA
-
confirmation-statement-with-no-updates (2018-02-23) - CS01
-
confirmation-statement-with-updates (2018-02-21) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-22) - AP01
-
termination-director-company-with-name-termination-date (2017-12-21) - TM01
-
accounts-with-accounts-type-dormant (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
accounts-with-accounts-type-dormant (2017-03-13) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
-
change-person-director-company-with-change-date (2016-03-01) - CH01
-
accounts-with-accounts-type-dormant (2016-01-04) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-02-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-22) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-15) - AP01
-
appoint-person-director-company-with-name-date (2014-12-05) - AP01
-
appoint-person-director-company-with-name-date (2014-12-04) - AP01
-
appoint-person-director-company-with-name-date (2014-12-02) - AP01
-
termination-director-company-with-name-termination-date (2014-12-01) - TM01
-
accounts-with-accounts-type-dormant (2014-04-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-04-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-04-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-09-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-05) - AR01
-
appoint-person-director-company-with-name (2011-03-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-01-19) - AA
-
termination-director-company-with-name (2011-01-12) - TM01
-
appoint-person-director-company-with-name (2011-01-12) - AP01
-
termination-secretary-company-with-name (2011-01-12) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-01-19) - AD01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-01-17) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-23) - AR01
keyboard_arrow_right 2009
-
legacy (2009-04-21) - 363a
-
legacy (2009-05-04) - 88(2)
-
legacy (2009-04-24) - 88(2)
-
legacy (2009-06-02) - 88(2)
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-11) - AA
-
legacy (2008-11-25) - 225
-
legacy (2008-03-19) - 363a
-
legacy (2008-03-19) - 190
-
legacy (2008-03-19) - 353
keyboard_arrow_right 2007
-
legacy (2007-04-23) - 288a
-
incorporation-company (2007-02-19) - NEWINC
-
certificate-change-of-name-company (2007-04-05) - CERTNM
-
legacy (2007-09-05) - 288b
-
legacy (2007-09-13) - 288a
-
resolution (2007-04-23) - RESOLUTIONS
-
legacy (2007-04-23) - 287
-
legacy (2007-04-23) - 288b
-
legacy (2007-06-27) - 288a