-
KINGS SQUARE MANAGEMENT LIMITED - 38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06451417
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 38-42 Brunswick Street West
- Hove
- East Sussex
- BN3 1EL 38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL UK
Management
- Geschäftsführung
- PAGE, Fiona Jayne
- Prokuristen
- PAGE, Fiona Jayne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.12.2007
- Alter der Firma 2007-12-12 16 Jahre
- SIC/NACE
- 85421
Eigentumsverhältnisse
- Beneficial Owners
- Bimm Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-05-31
- Letzte Einreichung: 2023-08-31
- Jahresmeldung
- Fälligkeit: 2024-12-26
- Letzte Einreichung: 2023-12-12
-
KINGS SQUARE MANAGEMENT LIMITED Firmenbeschreibung
- KINGS SQUARE MANAGEMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06451417. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.12.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "85421" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt.Die Firma kann schriftlich über 38-42 Brunswick Street West erreicht werden.
Jetzt sichern KINGS SQUARE MANAGEMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Kings Square Management Limited - 38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL, Grossbritannien
- 2007-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KINGS SQUARE MANAGEMENT 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 2024
-
accounts-with-accounts-type-small (2024-06-03) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-12-15) - CS01
-
appoint-person-secretary-company-with-name-date (2023-09-11) - AP03
-
appoint-person-director-company-with-name-date (2023-09-11) - AP01
-
accounts-with-accounts-type-small (2023-05-22) - AA
-
termination-director-company-with-name-termination-date (2023-05-09) - TM01
-
termination-secretary-company-with-name-termination-date (2023-05-09) - TM02
-
appoint-person-director-company-with-name-date (2023-03-22) - AP01
-
termination-director-company-with-name-termination-date (2023-03-22) - TM01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-09-01) - AP01
-
accounts-with-accounts-type-small (2022-06-08) - AA
-
termination-secretary-company-with-name-termination-date (2022-07-04) - TM02
-
termination-director-company-with-name-termination-date (2022-07-04) - TM01
-
appoint-person-secretary-company-with-name-date (2022-09-01) - AP03
-
confirmation-statement-with-no-updates (2022-12-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-08) - CS01
-
appoint-person-secretary-company-with-name-date (2021-08-31) - AP03
-
termination-secretary-company-with-name-termination-date (2021-08-31) - TM02
-
gazette-filings-brought-up-to-date (2021-08-13) - DISS40
-
accounts-with-accounts-type-small (2021-08-12) - AA
-
gazette-notice-compulsory (2021-08-10) - GAZ1
-
confirmation-statement-with-no-updates (2021-12-13) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-11-26) - MR04
-
accounts-with-accounts-type-small (2020-07-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-13) - CS01
-
accounts-with-accounts-type-small (2019-06-18) - AA
-
change-person-director-company-with-change-date (2019-03-22) - CH01
-
termination-director-company-with-name-termination-date (2019-03-21) - TM01
-
appoint-person-director-company-with-name-date (2019-03-21) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
accounts-with-accounts-type-small (2018-05-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-06-02) - AA
-
confirmation-statement-with-no-updates (2017-12-15) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-14) - MR01
-
accounts-with-accounts-type-small (2016-06-02) - AA
-
termination-director-company-with-name-termination-date (2016-02-09) - TM01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-31) - MR01
-
accounts-with-accounts-type-small (2015-04-26) - AA
-
mortgage-satisfy-charge-full (2015-04-30) - MR04
-
termination-secretary-company-with-name-termination-date (2015-06-02) - TM02
-
appoint-person-secretary-company-with-name-date (2015-06-02) - AP03
-
auditors-resignation-company (2015-11-16) - AUD
-
appoint-person-director-company-with-name-date (2015-11-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
termination-director-company-with-name-termination-date (2015-06-02) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-05-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-03-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-17) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-03) - AR01
-
accounts-with-accounts-type-small (2012-04-12) - AA
-
appoint-person-director-company-with-name (2012-11-29) - AP01
-
termination-secretary-company-with-name (2012-11-29) - TM02
-
appoint-person-secretary-company-with-name (2012-11-29) - AP03
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-17) - AP01
-
resolution (2011-12-14) - RESOLUTIONS
-
legacy (2011-12-05) - MG01
-
appoint-person-secretary-company-with-name (2011-11-21) - AP03
-
termination-director-company-with-name (2011-11-21) - TM01
-
termination-secretary-company-with-name (2011-11-21) - TM02
-
accounts-with-accounts-type-small (2011-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
-
memorandum-articles (2011-12-14) - MEM/ARTS
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-09) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-15) - 288c
-
legacy (2009-05-15) - 363a
-
accounts-with-accounts-type-small (2009-07-08) - AA
-
legacy (2009-07-01) - 225
-
legacy (2009-06-24) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-07) - 288b
-
legacy (2008-01-08) - 288a
-
legacy (2008-01-08) - 288b
keyboard_arrow_right 2007
-
incorporation-company (2007-12-12) - NEWINC