-
BLUEGRASSCOMS LTD - Construction House Winchester Road, Burghclere, Newbury, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06555517
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Construction House Winchester Road
- Burghclere
- Newbury
- Berkshire
- RG20 9EQ
- England Construction House Winchester Road, Burghclere, Newbury, Berkshire, RG20 9EQ, England UK
Management
- Geschäftsführung
- CHAPMAN, Christopher Allen
- CHARLES, Perry
- SMITH, Rebecca Lynn
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.04.2008
- Gelöscht am:
- 2023-01-03
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Birgitte Bartlett
- Oec Europe Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2012-04-04
- Jahresmeldung
- Fälligkeit: 2021-04-18
- Letzte Einreichung: 2020-04-04
-
BLUEGRASSCOMS LTD Firmenbeschreibung
- BLUEGRASSCOMS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06555517. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 04.04.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.04.2012.Die Firma kann schriftlich über Construction House Winchester Road erreicht werden.
Jetzt sichern BLUEGRASSCOMS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bluegrasscoms Ltd - Construction House Winchester Road, Burghclere, Newbury, Berkshire, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BLUEGRASSCOMS LTD 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 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-24) - AA
-
legacy (2020-12-24) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2020-12-15) - AP01
-
termination-director-company-with-name-termination-date (2020-12-15) - TM01
-
confirmation-statement-with-no-updates (2020-04-28) - CS01
-
appoint-person-director-company-with-name-date (2020-04-20) - AP01
-
termination-director-company-with-name-termination-date (2020-04-20) - TM01
-
termination-director-company-with-name-termination-date (2020-04-05) - TM01
-
change-person-director-company-with-change-date (2020-02-03) - CH01
-
legacy (2020-12-24) - GUARANTEE2
-
legacy (2020-12-24) - PARENT_ACC
keyboard_arrow_right 2019
-
change-account-reference-date-company (2019-06-13) - AA01
-
confirmation-statement-with-no-updates (2019-04-26) - CS01
-
accounts-with-accounts-type-small (2019-02-05) - AA
-
change-account-reference-date-company-previous-extended (2019-01-09) - AA01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-08-01) - MR04
-
accounts-with-accounts-type-small (2018-02-27) - AA
-
confirmation-statement-with-updates (2018-05-08) - CS01
-
cessation-of-a-person-with-significant-control (2018-11-07) - PSC07
-
notification-of-a-person-with-significant-control (2018-11-07) - PSC02
-
termination-secretary-company-with-name-termination-date (2018-11-07) - TM02
-
appoint-person-director-company-with-name-date (2018-11-20) - AP01
-
termination-director-company-with-name-termination-date (2018-11-20) - TM01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-08-04) - CH01
-
confirmation-statement-with-updates (2017-05-11) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
appoint-person-director-company-with-name-date (2016-12-06) - AP01
-
appoint-person-director-company-with-name-date (2016-06-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
-
change-person-secretary-company-with-change-date (2016-03-03) - CH03
-
change-person-director-company-with-change-date (2016-03-03) - CH01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-04) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-04) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-17) - AD01
-
change-person-director-company-with-change-date (2015-08-17) - CH01
-
change-person-director-company-with-change-date (2015-10-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
-
appoint-person-director-company-with-name-date (2014-09-11) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-11-07) - AA
-
appoint-person-director-company-with-name-date (2014-12-03) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-02) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-25) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-06-23) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-12-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-23) - AR01
keyboard_arrow_right 2009
-
legacy (2009-05-28) - 287
-
legacy (2009-05-26) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-04) - 287
-
resolution (2008-04-10) - RESOLUTIONS
-
incorporation-company (2008-04-04) - NEWINC