-
CAPCO COVENT GARDEN LIMITED - Regal House, 14 James Street, London, WC2E 8BU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06451207
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Regal House
- 14 James Street
- London
- WC2E 8BU
- United Kingdom Regal House, 14 James Street, London, WC2E 8BU, United Kingdom UK
Management
- Geschäftsführung
- ATTREE, Thomas Glenn
- HAWKSWORTH, Ian David
- JOBANPUTRA, Situl Suryakant
- MCGRATH, Michelle Veronica Athena
- DENNESS, Christopher
- WARD, Christopher Peter Alan
- Prokuristen
- PAVEY, Ruth Elizabeth
- MARTIN, Desna Lee
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.12.2007
- Alter der Firma 2007-12-12 16 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- Capital & Counties Properties Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- LIBERTY CAPITAL FINANCE LIMITED
- Rechtsträger-Kennung (LEI)
- 213800LUANU6TSUQ5109
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-12-12
- Jahresmeldung
- Fälligkeit: 2024-01-29
- Letzte Einreichung: 2023-01-15
-
CAPCO COVENT GARDEN LIMITED Firmenbeschreibung
- CAPCO COVENT GARDEN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06451207. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.12.2007 registriert. CAPCO COVENT GARDEN LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LIBERTY CAPITAL FINANCE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 6 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.12.2012.Die Firma kann schriftlich über Regal House erreicht werden.
Jetzt sichern CAPCO COVENT GARDEN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Capco Covent Garden Limited - Regal House, 14 James Street, London, WC2E 8BU, Grossbritannien
- 2007-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAPCO COVENT GARDEN 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-full (2023-05-01) - AA
-
appoint-person-secretary-company-with-name-date (2023-04-24) - AP03
-
confirmation-statement-with-no-updates (2023-01-16) - CS01
-
appoint-person-director-company-with-name-date (2023-03-17) - AP01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-01-07) - CH01
-
confirmation-statement-with-no-updates (2022-01-11) - CS01
-
confirmation-statement-with-no-updates (2022-01-17) - CS01
-
accounts-with-accounts-type-full (2022-09-15) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-04) - CS01
-
termination-secretary-company-with-name-termination-date (2021-01-04) - TM02
-
appoint-person-director-company-with-name-date (2021-03-26) - AP01
-
change-person-director-company-with-change-date (2021-06-03) - CH01
-
second-filing-of-change-of-director-details-with-name (2021-07-07) - RP04CH01
-
accounts-with-accounts-type-small (2021-08-17) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-14) - CH01
-
accounts-with-accounts-type-full (2020-09-24) - AA
-
confirmation-statement-with-no-updates (2020-01-03) - CS01
-
change-person-director-company-with-change-date (2020-10-16) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-02) - AD01
-
change-to-a-person-with-significant-control (2020-12-14) - PSC05
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-07-24) - CH01
-
accounts-with-accounts-type-full (2019-07-24) - AA
-
change-person-director-company-with-change-date (2019-07-09) - CH01
-
termination-director-company-with-name-termination-date (2019-07-03) - TM01
-
confirmation-statement-with-updates (2019-01-02) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-10-22) - CH01
-
accounts-with-accounts-type-full (2018-09-26) - AA
-
change-person-director-company-with-change-date (2018-09-18) - CH01
-
confirmation-statement-with-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-03) - TM01
-
accounts-with-accounts-type-group (2017-06-15) - AA
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-04-29) - AP03
-
accounts-with-accounts-type-group (2016-06-20) - AA
-
termination-director-company-with-name-termination-date (2016-09-07) - TM01
-
appoint-person-director-company-with-name-date (2016-12-19) - AP01
-
appoint-person-director-company-with-name-date (2016-12-21) - AP01
-
confirmation-statement-with-updates (2016-12-29) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
appoint-person-director-company-with-name-date (2015-12-16) - AP01
-
accounts-with-accounts-type-group (2015-06-18) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-12-11) - MR04
-
termination-director-company-with-name-termination-date (2014-07-31) - TM01
-
mortgage-charge-whole-release-with-charge-number (2014-06-24) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
accounts-with-accounts-type-group (2014-06-10) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-13) - AR01
-
accounts-with-accounts-type-full (2013-06-06) - AA
keyboard_arrow_right 2012
-
legacy (2012-05-02) - MG01
-
accounts-with-accounts-type-full (2012-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-21) - AR01
-
accounts-with-accounts-type-full (2011-06-13) - AA
-
appoint-person-director-company-with-name (2011-09-23) - AP01
-
legacy (2011-11-14) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-14) - AR01
-
change-person-secretary-company-with-change-date (2011-01-21) - CH03
-
legacy (2011-11-15) - MG02
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-11-29) - AD01
-
change-person-director-company-with-change-date (2010-08-26) - CH01
-
accounts-with-accounts-type-full (2010-08-11) - AA
-
appoint-person-secretary-company-with-name (2010-05-21) - AP03
-
appoint-person-director-company-with-name (2010-05-21) - AP01
-
termination-director-company-with-name (2010-05-18) - TM01
-
termination-secretary-company-with-name (2010-05-18) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-05) - AR01
keyboard_arrow_right 2009
-
legacy (2009-04-24) - 288a
-
certificate-change-of-name-company (2009-03-19) - CERTNM
-
legacy (2009-03-23) - 288b
-
memorandum-articles (2009-03-23) - MEM/ARTS
-
legacy (2009-04-20) - 395
-
accounts-with-accounts-type-dormant (2009-09-13) - AA
-
change-person-director-company-with-change-date (2009-10-07) - CH01
-
change-person-secretary-company-with-change-date (2009-10-07) - CH03
-
legacy (2009-11-18) - MG01
keyboard_arrow_right 2008
-
legacy (2008-01-10) - 88(2)R
-
legacy (2008-01-04) - 288b
-
legacy (2008-04-14) - 288b
-
legacy (2008-01-04) - 288a
-
resolution (2008-11-05) - RESOLUTIONS
-
legacy (2008-12-31) - 363a
-
legacy (2008-04-17) - 288a
keyboard_arrow_right 2007
-
incorporation-company (2007-12-12) - NEWINC