-
WESTHEATH PROJECTS LIMITED - 3rd Floor 20-22 Berkeley Square, London, W1J 6EQ, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06299519
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3rd Floor 20-22 Berkeley Square
- London
- W1J 6EQ
- United Kingdom 3rd Floor 20-22 Berkeley Square, London, W1J 6EQ, United Kingdom UK
Management
- Geschäftsführung
- SHUTES, Thomas Henry
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.07.2007
- Alter der Firma 2007-07-02 16 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- Mr Thomas Henry Shutes
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- DWSCO 2712 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-07-29
- Letzte Einreichung: 2019-07-31
- lezte Bilanzhinterlegung
- 2012-07-02
- Jahresmeldung
- Fälligkeit: 2022-05-23
- Letzte Einreichung: 2021-05-09
-
WESTHEATH PROJECTS LIMITED Firmenbeschreibung
- WESTHEATH PROJECTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06299519. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.07.2007 registriert. WESTHEATH PROJECTS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen DWSCO 2712 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.07.2012.Die Firma kann schriftlich über 3Rd Floor 20-22 Berkeley Square erreicht werden.
Jetzt sichern WESTHEATH PROJECTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Westheath Projects Limited - 3rd Floor 20-22 Berkeley Square, London, W1J 6EQ, United Kingdom, Grossbritannien
- 2007-07-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WESTHEATH PROJECTS 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
-
second-filing-of-confirmation-statement-with-made-up-date (2021-07-15) - RP04CS01
-
change-to-a-person-with-significant-control (2021-07-11) - PSC05
-
change-account-reference-date-company-previous-shortened (2021-04-29) - AA01
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
-
notification-of-a-person-with-significant-control (2021-07-02) - PSC02
-
change-to-a-person-with-significant-control (2021-07-05) - PSC05
-
change-to-a-person-with-significant-control (2021-07-10) - PSC04
-
change-person-director-company-with-change-date (2021-07-10) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
confirmation-statement-with-no-updates (2020-06-18) - CS01
-
change-to-a-person-with-significant-control-without-name-date (2020-12-15) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-14) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-06-14) - PSC07
-
termination-director-company-with-name-termination-date (2018-06-14) - TM01
-
notification-of-a-person-with-significant-control (2018-06-14) - PSC01
-
confirmation-statement-with-updates (2018-06-11) - CS01
-
appoint-person-director-company-with-name-date (2018-05-09) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-12) - AA
-
change-person-director-company-with-change-date (2017-09-19) - CH01
-
change-account-reference-date-company-previous-shortened (2017-04-28) - AA01
-
notification-of-a-person-with-significant-control (2017-10-31) - PSC02
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-07) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-10) - MR01
-
mortgage-satisfy-charge-full (2015-11-27) - MR04
-
capital-allotment-shares (2015-09-15) - SH01
-
resolution (2015-08-26) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-01-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-11) - AR01
-
termination-secretary-company-with-name (2014-02-10) - TM02
keyboard_arrow_right 2013
-
change-corporate-secretary-company-with-change-date (2013-07-10) - CH04
-
accounts-with-accounts-type-small (2013-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
keyboard_arrow_right 2012
-
legacy (2012-11-06) - MG01
-
legacy (2012-11-12) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-01) - AR01
-
change-person-director-company-with-change-date (2012-06-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-05-02) - AA
-
change-registered-office-address-company-with-date-old-address (2012-02-13) - AD01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-08-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
-
gazette-filings-brought-up-to-date (2011-08-03) - DISS40
-
gazette-notice-compulsary (2011-08-02) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-02) - AR01
keyboard_arrow_right 2009
-
legacy (2009-07-21) - 363a
-
accounts-with-accounts-type-small (2009-11-25) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-18) - 288c
-
legacy (2008-03-25) - 287
-
legacy (2008-01-28) - 288b
-
legacy (2008-01-28) - 288a
-
legacy (2008-09-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-15) - 288a
-
resolution (2007-11-15) - RESOLUTIONS
-
legacy (2007-11-15) - 288b
-
legacy (2007-11-15) - 287
-
certificate-change-of-name-company (2007-10-04) - CERTNM
-
incorporation-company (2007-07-02) - NEWINC