-
WEE ONES NURSERY LIMITED - 47-49 Charlotte Road, London, EC2A 3QT, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06138607
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 47-49 Charlotte Road
- London
- EC2A 3QT
- England 47-49 Charlotte Road, London, EC2A 3QT, England UK
Management
- Geschäftsführung
- CARTER, Simone
- SUNDERLAND, Philip
- Prokuristen
- PAWSON, Gemma
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.03.2007
- Alter der Firma 2007-03-05 17 Jahre
- SIC/NACE
- 85100
Eigentumsverhältnisse
- Beneficial Owners
- -
- N Family Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2013-03-05
- Jahresmeldung
- Fälligkeit: 2024-10-06
- Letzte Einreichung: 2023-09-22
-
WEE ONES NURSERY LIMITED Firmenbeschreibung
- WEE ONES NURSERY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06138607. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.03.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "85100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.03.2013.Die Firma kann schriftlich über 47-49 Charlotte Road erreicht werden.
Jetzt sichern WEE ONES NURSERY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Wee Ones Nursery Limited - 47-49 Charlotte Road, London, EC2A 3QT, England, Grossbritannien
- 2007-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WEE ONES NURSERY 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-create-with-deed-with-charge-number-charge-creation-date (2023-06-19) - MR01
-
appoint-person-director-company-with-name-date (2023-03-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-01-30) - MR01
-
confirmation-statement-with-no-updates (2023-04-11) - CS01
-
memorandum-articles (2023-12-31) - MA
-
resolution (2023-12-31) - RESOLUTIONS
-
accounts-with-accounts-type-small (2023-12-22) - AA
-
statement-of-companys-objects (2023-12-20) - CC04
-
change-account-reference-date-company-previous-extended (2023-04-27) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-18) - MR01
-
mortgage-satisfy-charge-full (2023-12-15) - MR04
-
move-registers-to-registered-office-company-with-new-address (2023-09-22) - AD04
-
confirmation-statement-with-updates (2023-09-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-20) - MR01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-03-22) - MR04
-
mortgage-satisfy-charge-full (2022-04-05) - MR04
-
appoint-person-director-company-with-name-date (2022-04-29) - AP01
-
termination-secretary-company-with-name-termination-date (2022-04-30) - TM02
-
appoint-person-director-company-with-name-date (2022-04-30) - AP01
-
confirmation-statement-with-no-updates (2022-03-09) - CS01
-
cessation-of-a-person-with-significant-control (2022-04-30) - PSC07
-
notification-of-a-person-with-significant-control (2022-04-30) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-30) - AD01
-
termination-director-company-with-name-termination-date (2022-05-04) - TM01
-
appoint-person-director-company-with-name-date (2022-05-04) - AP01
-
termination-director-company-with-name-termination-date (2022-04-30) - TM01
-
appoint-person-secretary-company-with-name-date (2022-05-04) - AP03
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-12) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-06-21) - AA
-
confirmation-statement-with-no-updates (2021-03-11) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-28) - AA
-
confirmation-statement-with-no-updates (2020-03-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-29) - AA
-
confirmation-statement-with-updates (2019-03-06) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-12) - AD01
-
confirmation-statement-with-updates (2018-03-09) - CS01
-
change-person-director-company-with-change-date (2018-03-09) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-03-13) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-01) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-17) - AD01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-03-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-29) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-09) - AR01
-
move-registers-to-sail-company (2011-03-09) - AD03
-
change-sail-address-company (2011-03-08) - AD02
-
accounts-with-accounts-type-total-exemption-small (2011-01-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-08) - AR01
-
change-person-director-company-with-change-date (2010-03-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-16) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-07) - AA
-
legacy (2009-08-04) - 395
-
legacy (2009-03-05) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-19) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-14) - 288a
-
legacy (2007-07-14) - 288b
-
legacy (2007-04-05) - 287
-
resolution (2007-04-05) - RESOLUTIONS
-
legacy (2007-03-09) - 225
-
incorporation-company (2007-03-05) - NEWINC