-
MCMULLEN REAL ESTATE LIMITED - Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06389775
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 1 Concept House
- 23 Billet Lane
- Hornchurch
- Essex
- RM11 1XP
- United Kingdom Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, RM11 1XP, United Kingdom UK
Management
- Geschäftsführung
- MCMULLEN, Stephen James
- Prokuristen
- MCMULLEN, Stephen
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.10.2007
- Alter der Firma 2007-10-04 16 Jahre
- SIC/NACE
- 68320
Eigentumsverhältnisse
- Beneficial Owners
- Mr Steven Mcmullen
- Mrs Kirsten Mcmullen
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- MCMULLEN WILSON LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-07-31
- Letzte Einreichung: 2022-10-31
- lezte Bilanzhinterlegung
- 2012-10-04
- Jahresmeldung
- Fälligkeit: 2023-10-18
- Letzte Einreichung: 2022-10-04
-
MCMULLEN REAL ESTATE LIMITED Firmenbeschreibung
- MCMULLEN REAL ESTATE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06389775. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.10.2007 registriert. MCMULLEN REAL ESTATE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MCMULLEN WILSON LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68320" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.10.2012.Die Firma kann schriftlich über Suite 1 Concept House erreicht werden.
Jetzt sichern MCMULLEN REAL ESTATE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mcmullen Real Estate Limited - Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, Grossbritannien
- 2007-10-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MCMULLEN REAL ESTATE 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
-
accounts-with-accounts-type-total-exemption-full (2023-09-22) - AA
-
change-to-a-person-with-significant-control (2023-11-30) - PSC04
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-11-24) - PSC04
-
change-person-secretary-company-with-change-date (2022-11-23) - CH03
-
change-person-director-company-with-change-date (2022-11-23) - CH01
-
confirmation-statement-with-updates (2022-11-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-07-29) - AA
keyboard_arrow_right 2021
-
resolution (2021-12-13) - RESOLUTIONS
-
memorandum-articles (2021-12-13) - MA
-
capital-cancellation-shares (2021-11-22) - SH06
-
capital-return-purchase-own-shares (2021-12-13) - SH03
-
confirmation-statement-with-updates (2021-11-11) - CS01
-
cessation-of-a-person-with-significant-control (2021-11-11) - PSC07
-
confirmation-statement-with-no-updates (2021-11-10) - CS01
-
termination-director-company-with-name-termination-date (2021-11-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-12) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-07-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-10) - AD01
-
accounts-amended-with-accounts-type-total-exemption-full (2021-11-17) - AAMD
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-02-07) - PSC09
-
mortgage-satisfy-charge-full (2020-07-09) - MR04
-
notification-of-a-person-with-significant-control (2020-02-10) - PSC01
-
appoint-person-director-company-with-name-date (2020-11-18) - AP01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-08-19) - RP04CS01
-
notification-of-a-person-with-significant-control (2020-08-03) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2020-07-17) - AA
-
change-to-a-person-with-significant-control (2020-08-03) - PSC04
-
capital-name-of-class-of-shares (2020-08-25) - SH08
-
memorandum-articles (2020-08-25) - MA
-
capital-allotment-shares (2020-08-03) - SH01
-
confirmation-statement-with-updates (2020-11-18) - CS01
-
resolution (2020-09-17) - RESOLUTIONS
keyboard_arrow_right 2019
-
withdrawal-of-a-person-with-significant-control-statement (2019-12-03) - PSC09
-
confirmation-statement-with-updates (2019-10-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
resolution (2019-05-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-03-22) - TM01
-
capital-return-purchase-own-shares (2019-01-30) - SH03
-
capital-cancellation-shares (2019-01-22) - SH06
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-05) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
-
confirmation-statement-with-updates (2016-11-30) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
keyboard_arrow_right 2014
-
change-person-secretary-company-with-change-date (2014-11-13) - CH03
-
change-person-director-company-with-change-date (2014-11-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-21) - AA
-
capital-allotment-shares (2014-05-14) - SH01
-
resolution (2014-05-14) - RESOLUTIONS
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-18) - AA
-
change-person-secretary-company-with-change-date (2013-04-22) - CH03
-
change-person-director-company-with-change-date (2013-04-22) - CH01
-
change-person-director-company-with-change-date (2013-04-12) - CH01
keyboard_arrow_right 2012
-
legacy (2012-12-20) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-22) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-21) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-07-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-08) - AR01
-
accounts-amended-with-made-up-date (2010-07-08) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2010-07-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-29) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-09-04) - AA
-
legacy (2009-01-29) - 363a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-12) - AR01
-
change-person-director-company-with-change-date (2009-11-12) - CH01
keyboard_arrow_right 2008
-
legacy (2008-04-24) - 287
-
legacy (2008-04-24) - 288a
-
legacy (2008-04-09) - 288b
-
legacy (2008-03-27) - 395
keyboard_arrow_right 2007
-
legacy (2007-10-11) - 288a
-
legacy (2007-10-11) - 287
-
legacy (2007-10-11) - 288b
-
incorporation-company (2007-10-04) - NEWINC