-
FREIDMAN FM LIMITED - Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berskshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06292824
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Sandhurst House, Ground Floor
- 297 Yorktown Road
- Sandhurst
- Berskshire
- GU47 0QA
- England Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berskshire, GU47 0QA, England UK
Management
- Geschäftsführung
- ERSKINE, Andrew William
- HOWARD, Christopher David
- Prokuristen
- ERSKINE, Andrew William
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.06.2007
- Alter der Firma 2007-06-26 16 Jahre
- SIC/NACE
- 81100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Aeim Energy Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- FREIDMAN BUSINESS SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-03-06
- Letzte Einreichung: 2021-02-20
-
FREIDMAN FM LIMITED Firmenbeschreibung
- FREIDMAN FM LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06292824. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.06.2007 registriert. FREIDMAN FM LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FREIDMAN BUSINESS SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "81100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt.Die Firma kann schriftlich über Sandhurst House, Ground Floor erreicht werden.
Jetzt sichern FREIDMAN FM LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Freidman Fm Limited - Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berskshire, Grossbritannien
- 2007-06-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FREIDMAN FM 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
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-22) - AD01
-
mortgage-satisfy-charge-full (2021-01-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-28) - MR01
-
confirmation-statement-with-no-updates (2021-02-22) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-12-02) - TM01
-
appoint-person-director-company-with-name-date (2020-11-24) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
change-account-reference-date-company-previous-shortened (2020-09-30) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-14) - AD01
-
termination-director-company-with-name-termination-date (2020-06-29) - TM01
-
confirmation-statement-with-no-updates (2020-03-04) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-extended (2019-06-02) - AA01
-
confirmation-statement-with-updates (2019-02-20) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-10) - AA
-
termination-secretary-company-with-name-termination-date (2018-11-21) - TM02
-
termination-director-company-with-name-termination-date (2018-11-21) - TM01
-
cessation-of-a-person-with-significant-control (2018-11-21) - PSC07
-
appoint-person-director-company-with-name-date (2018-11-21) - AP01
-
notification-of-a-person-with-significant-control (2018-11-21) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-22) - MR01
-
change-person-director-company-with-change-date (2018-11-30) - CH01
-
appoint-person-secretary-company-with-name-date (2018-11-21) - AP03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-21) - AA
-
confirmation-statement-with-updates (2017-06-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-03) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
change-account-reference-date-company-previous-shortened (2015-05-14) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-01-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-13) - AR01
-
change-person-director-company-with-change-date (2014-06-13) - CH01
-
change-person-secretary-company-with-change-date (2014-06-13) - CH03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-22) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
-
capital-allotment-shares (2013-04-05) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-10) - AR01
-
termination-secretary-company-with-name (2011-12-06) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-08-26) - AA
-
appoint-person-director-company-with-name (2011-12-06) - AP01
-
appoint-person-secretary-company-with-name (2011-12-06) - AP03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-24) - AR01
-
termination-director-company-with-name (2010-03-26) - TM01
-
appoint-person-director-company-with-name (2010-02-08) - AP01
keyboard_arrow_right 2009
-
legacy (2009-07-10) - 652a
-
gazette-notice-voluntary (2009-07-21) - GAZ1(A)
-
legacy (2009-07-30) - 652C
-
accounts-with-accounts-type-dormant (2009-08-10) - AA
-
certificate-change-of-name-company (2009-08-12) - CERTNM
-
memorandum-articles (2009-08-18) - MEM/ARTS
-
legacy (2009-07-31) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-26) - AA
-
legacy (2008-07-22) - 363a
-
memorandum-articles (2008-03-29) - MEM/ARTS
-
certificate-change-of-name-company (2008-03-20) - CERTNM
-
memorandum-articles (2008-02-15) - MEM/ARTS
-
certificate-change-of-name-company (2008-02-13) - CERTNM
keyboard_arrow_right 2007
-
legacy (2007-08-20) - 287
-
memorandum-articles (2007-08-15) - MEM/ARTS
-
certificate-change-of-name-company (2007-08-08) - CERTNM
-
legacy (2007-07-27) - 288a
-
legacy (2007-06-27) - 288b
-
incorporation-company (2007-06-26) - NEWINC