-
FRAMWELLGATE DENTAL SURGERY LIMITED - 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06488193
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 13 Roseberry Court
- Stokesley
- Middlesbrough
- TS9 5QT
- England 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, England UK
Management
- Geschäftsführung
- GORDON, Ian Alistair
- WILD, Benjamin Leighton
- SEEKINGS, Mark
- SHAH, Ajay Kumar
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.01.2008
- Alter der Firma 2008-01-30 16 Jahre
- SIC/NACE
- 86230
Eigentumsverhältnisse
- Beneficial Owners
- Mr Panos Plevrakis
- Riverdale Tradeco Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SHARLAKE PROPERTY MANAGEMENT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-10-03
- Letzte Einreichung: 2021-01-03
- lezte Bilanzhinterlegung
- 2013-01-30
- Jahresmeldung
- Fälligkeit: 2024-02-13
- Letzte Einreichung: 2023-01-30
-
FRAMWELLGATE DENTAL SURGERY LIMITED Firmenbeschreibung
- FRAMWELLGATE DENTAL SURGERY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06488193. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.01.2008 registriert. FRAMWELLGATE DENTAL SURGERY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SHARLAKE PROPERTY MANAGEMENT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86230" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.01.2013.Die Firma kann schriftlich über 13 Roseberry Court erreicht werden.
Jetzt sichern FRAMWELLGATE DENTAL SURGERY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Framwellgate Dental Surgery Limited - 13 Roseberry Court, Stokesley, Middlesbrough, TS9 5QT, Grossbritannien
- 2008-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FRAMWELLGATE DENTAL SURGERY 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
-
termination-director-company-with-name-termination-date (2023-07-08) - TM01
-
appoint-person-director-company-with-name-date (2023-07-08) - AP01
-
accounts-with-accounts-type-small (2023-01-05) - AA
-
termination-director-company-with-name-termination-date (2023-01-11) - TM01
-
confirmation-statement-with-no-updates (2023-01-31) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-26) - AA
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
-
mortgage-satisfy-charge-full (2021-04-21) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-08) - MR01
-
change-account-reference-date-company-current-shortened (2021-03-30) - AA01
-
appoint-person-director-company-with-name-date (2021-06-09) - AP01
-
termination-director-company-with-name-termination-date (2021-07-06) - TM01
-
accounts-amended-with-accounts-type-small (2021-11-17) - AAMD
-
change-account-reference-date-company-current-extended (2021-11-26) - AA01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-06) - AD01
-
appoint-person-director-company-with-name-date (2020-01-06) - AP01
-
termination-secretary-company-with-name-termination-date (2020-01-06) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-07) - MR01
-
change-person-director-company-with-change-date (2020-01-17) - CH01
-
cessation-of-a-person-with-significant-control (2020-01-20) - PSC07
-
resolution (2020-01-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-04-01) - CS01
-
mortgage-satisfy-charge-full (2020-01-23) - MR04
-
notification-of-a-person-with-significant-control (2020-01-20) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-24) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-16) - AD01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-03-01) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-16) - MR01
-
confirmation-statement-with-updates (2017-02-10) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-02) - AA
-
change-person-director-company-with-change-date (2016-12-07) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-16) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-10) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-28) - AP01
-
appoint-person-director-company-with-name (2012-02-29) - AP01
-
termination-director-company-with-name (2012-03-13) - TM01
-
appoint-person-director-company-with-name (2012-03-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-13) - AR01
-
legacy (2012-10-13) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-01-05) - AA
-
termination-director-company-with-name (2012-10-18) - TM01
-
legacy (2012-10-22) - MG01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-12-30) - SH01
-
appoint-person-director-company-with-name (2011-07-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-17) - AA
-
change-person-secretary-company-with-change-date (2010-02-23) - CH03
-
change-person-director-company-with-change-date (2010-02-23) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-02-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-04-30) - CERTNM
-
legacy (2009-03-23) - 363a
-
legacy (2009-02-26) - 225
keyboard_arrow_right 2008
-
legacy (2008-09-26) - 287
-
legacy (2008-09-26) - 288b
-
incorporation-company (2008-01-30) - NEWINC
-
resolution (2008-11-19) - RESOLUTIONS
-
legacy (2008-11-18) - 288a