-
TBD LEGAL LIMITED - Brunswick House 1310 Gloucester Business Park, Brockworth, Gloucester, GL3 4AA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06272409
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Brunswick House 1310 Gloucester Business Park
- Brockworth
- Gloucester
- GL3 4AA
- England Brunswick House 1310 Gloucester Business Park, Brockworth, Gloucester, GL3 4AA, England UK
Management
- Geschäftsführung
- BARKER, Claire Louise
- COULTER, William Benjamin George
- DAVID, Simon Armine
- FANCOURT, Nicholas
- HUNT, Benjamin
- Prokuristen
- BUSH, David Anthony
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.06.2007
- Alter der Firma 2007-06-07 16 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Claire Louise Barker
- Mr Simon Armine David
- Cs Law Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- THOMAS CAPITAL PROPERTY LAWYERS LTD
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-06-07
- Jahresmeldung
- Fälligkeit: 2022-06-21
- Letzte Einreichung: 2021-06-07
-
TBD LEGAL LIMITED Firmenbeschreibung
- TBD LEGAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06272409. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.06.2007 registriert. TBD LEGAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen THOMAS CAPITAL PROPERTY LAWYERS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.06.2012.Die Firma kann schriftlich über Brunswick House 1310 Gloucester Business Park erreicht werden.
Jetzt sichern TBD LEGAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Tbd Legal Limited - Brunswick House 1310 Gloucester Business Park, Brockworth, Gloucester, GL3 4AA, Grossbritannien
- 2007-06-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TBD LEGAL 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
-
appoint-person-director-company-with-name-date (2021-07-05) - AP01
-
confirmation-statement-with-no-updates (2021-06-07) - CS01
-
termination-director-company-with-name-termination-date (2021-07-05) - TM01
-
accounts-with-accounts-type-small (2021-09-17) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-11-12) - AA
-
termination-director-company-with-name-termination-date (2020-09-28) - TM01
-
confirmation-statement-with-no-updates (2020-06-12) - CS01
-
appoint-person-director-company-with-name-date (2020-01-15) - AP01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-02-20) - CH01
-
cessation-of-a-person-with-significant-control (2019-02-20) - PSC07
-
termination-director-company-with-name-termination-date (2019-02-20) - TM01
-
change-to-a-person-with-significant-control (2019-02-20) - PSC04
-
resolution (2019-03-07) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-02-27) - PSC02
-
appoint-person-director-company-with-name-date (2019-03-21) - AP01
-
confirmation-statement-with-updates (2019-06-07) - CS01
-
termination-director-company-with-name-termination-date (2019-10-02) - TM01
-
accounts-with-accounts-type-small (2019-12-19) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-14) - AA
-
confirmation-statement-with-updates (2018-06-07) - CS01
-
appoint-person-secretary-company-with-name-date (2018-06-07) - AP03
-
appoint-person-director-company-with-name-date (2018-05-01) - AP01
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
termination-director-company-with-name-termination-date (2018-03-05) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-09) - CS01
-
appoint-person-director-company-with-name-date (2017-10-23) - AP01
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-11-21) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-12-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-11-07) - AA
-
change-person-director-company-with-change-date (2016-07-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-28) - AD01
-
move-registers-to-sail-company-with-new-address (2016-06-28) - AD03
-
change-sail-address-company-with-new-address (2016-06-28) - AD02
-
change-person-director-company-with-change-date (2016-06-28) - CH01
keyboard_arrow_right 2015
-
change-sail-address-company-with-old-address-new-address (2015-06-25) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-22) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-05-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-08-18) - AA
-
move-registers-to-registered-office-company-with-new-address (2014-07-31) - AD04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
-
mortgage-satisfy-charge-full (2014-05-20) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-21) - AR01
-
mortgage-charge-whole-release-with-charge-number (2013-10-05) - MR05
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-07-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-07) - AA
-
termination-director-company-with-name (2011-10-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-15) - AR01
-
change-person-director-company-with-change-date (2011-01-31) - CH01
keyboard_arrow_right 2010
-
change-of-name-notice (2010-04-12) - CONNOT
-
certificate-change-of-name-company (2010-04-12) - CERTNM
-
legacy (2010-04-28) - MG01
-
termination-secretary-company-with-name (2010-04-29) - TM02
-
change-account-reference-date-company-previous-shortened (2010-05-06) - AA01
-
appoint-person-director-company-with-name (2010-05-06) - AP01
-
termination-director-company-with-name (2010-05-06) - TM01
-
change-person-director-company-with-change-date (2010-07-15) - CH01
-
change-sail-address-company (2010-07-15) - AD02
-
move-registers-to-sail-company (2010-07-15) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-08-16) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-10-25) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-08) - 287
-
legacy (2009-04-08) - 288a
-
legacy (2009-05-26) - 288a
-
legacy (2009-07-07) - 363a
-
legacy (2009-07-28) - 88(2)
-
legacy (2009-07-28) - 88(3)
-
accounts-with-accounts-type-total-exemption-small (2009-12-18) - AA
-
change-person-director-company-with-change-date (2009-12-03) - CH01
-
capital-allotment-shares (2009-12-06) - SH01
-
resolution (2009-12-10) - RESOLUTIONS
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-18) - AA
-
legacy (2008-06-18) - 363a
-
legacy (2008-05-01) - 287
-
legacy (2008-02-28) - 288a
keyboard_arrow_right 2007
-
incorporation-company (2007-06-07) - NEWINC
-
legacy (2007-07-06) - 88(2)R
-
resolution (2007-07-06) - RESOLUTIONS
-
legacy (2007-06-26) - 288b
-
legacy (2007-06-26) - 288a
-
certificate-change-of-name-company (2007-06-21) - CERTNM