-
PLAYTIME NURSERY LIMITED - St Matthews, Shaftesbury Drive, Burntwood, Staffordshired, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06469921
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- St Matthews
- Shaftesbury Drive
- Burntwood
- Staffordshired
- WS7 9QP
- United Kingdom St Matthews, Shaftesbury Drive, Burntwood, Staffordshired, WS7 9QP, United Kingdom UK
Management
- Geschäftsführung
- MULLER, Matthew Peter
- DAVIES, Matthew Gordon Philip
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.01.2008
- Alter der Firma 2008-01-10 16 Jahre
- SIC/NACE
- 85100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Treetops Nurseries Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-01-24
- Letzte Einreichung: 2023-01-10
-
PLAYTIME NURSERY LIMITED Firmenbeschreibung
- PLAYTIME NURSERY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06469921. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.01.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "85100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über St Matthews erreicht werden.
Jetzt sichern PLAYTIME NURSERY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Playtime Nursery Limited - St Matthews, Shaftesbury Drive, Burntwood, Staffordshired, Grossbritannien
- 2008-01-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PLAYTIME NURSERY 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
-
confirmation-statement-with-no-updates (2023-01-13) - CS01
-
termination-director-company-with-name-termination-date (2023-09-05) - TM01
-
appoint-person-director-company-with-name-date (2023-09-05) - AP01
-
accounts-with-accounts-type-dormant (2023-09-12) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-17) - CS01
-
accounts-with-accounts-type-dormant (2022-02-15) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-18) - CS01
-
mortgage-satisfy-charge-full (2021-07-19) - MR04
-
accounts-with-accounts-type-dormant (2021-09-17) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-12) - CS01
-
accounts-with-accounts-type-dormant (2020-10-08) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-31) - MR01
-
accounts-with-accounts-type-full (2019-10-07) - AA
-
resolution (2019-06-13) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2019-03-06) - AA01
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-03) - TM01
-
confirmation-statement-with-updates (2018-03-09) - CS01
-
cessation-of-a-person-with-significant-control (2018-03-09) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-09) - PSC02
-
accounts-with-accounts-type-full (2018-09-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-05) - MR01
keyboard_arrow_right 2017
-
resolution (2017-06-16) - RESOLUTIONS
-
memorandum-articles (2017-06-16) - MA
-
termination-secretary-company-with-name-termination-date (2017-09-14) - TM02
-
termination-director-company-with-name-termination-date (2017-09-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-14) - AD01
-
appoint-person-director-company-with-name-date (2017-09-14) - AP01
-
appoint-person-secretary-company-with-name-date (2017-04-11) - AP03
-
termination-director-company-with-name-termination-date (2017-10-05) - TM01
-
appoint-person-director-company-with-name-date (2017-10-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-09) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-11) - AD01
-
confirmation-statement-with-updates (2017-02-24) - CS01
-
termination-director-company-with-name-termination-date (2017-04-11) - TM01
-
termination-secretary-company-with-name-termination-date (2017-04-11) - TM02
-
appoint-person-director-company-with-name-date (2017-04-11) - AP01
-
change-account-reference-date-company-current-extended (2017-04-11) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-14) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-01-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-07) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-01-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-11) - AR01
-
change-person-director-company-with-change-date (2010-01-11) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-26) - 225
-
accounts-with-accounts-type-total-exemption-small (2009-11-13) - AA
-
legacy (2009-02-05) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-01-10) - NEWINC