-
HEALTHCARE PROPERTY CONSULTANTS LIMITED - Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, North Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06779902
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Commer House Tadcaster Enterprise Park
- Station Road
- Tadcaster
- North Yorkshire
- LS24 9JF
- England Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, North Yorkshire, LS24 9JF, England UK
Management
- Geschäftsführung
- NEWTON TAYLOR, Nigel Anthony Robert
- WILKIE, Ian Craig
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.12.2008
- Alter der Firma 2008-12-24 15 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- Mr Ian Wilkie
- Mr Nigel Newton Taylor
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-12-24
- Jahresmeldung
- Fälligkeit: 2024-01-08
- Letzte Einreichung: 2022-12-25
-
HEALTHCARE PROPERTY CONSULTANTS LIMITED Firmenbeschreibung
- HEALTHCARE PROPERTY CONSULTANTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06779902. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.12.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.12.2012.Die Firma kann schriftlich über Commer House Tadcaster Enterprise Park erreicht werden.
Jetzt sichern HEALTHCARE PROPERTY CONSULTANTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Healthcare Property Consultants Limited - Commer House Tadcaster Enterprise Park, Station Road, Tadcaster, North Yorkshire, Grossbritannien
- 2008-12-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HEALTHCARE PROPERTY CONSULTANTS 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 (2023-01-03) - CS01
-
accounts-with-accounts-type-micro-entity (2023-12-12) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-04) - CS01
-
accounts-with-accounts-type-micro-entity (2022-08-24) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-04) - CS01
-
accounts-with-accounts-type-micro-entity (2021-08-17) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-09-01) - AA
-
confirmation-statement-with-no-updates (2020-01-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-09-16) - AA
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-20) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-19) - AD01
-
accounts-with-accounts-type-micro-entity (2018-07-20) - AA
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-07-13) - SH02
-
accounts-with-accounts-type-micro-entity (2017-12-28) - AA
-
confirmation-statement-with-updates (2017-01-04) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-06) - AA
-
termination-director-company-with-name-termination-date (2016-10-03) - TM01
-
capital-cancellation-shares (2016-09-12) - SH06
-
capital-return-purchase-own-shares (2016-09-12) - SH03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-20) - AA
-
change-person-director-company-with-change-date (2015-01-08) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
-
change-person-director-company-with-change-date (2014-06-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-10-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-14) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-10-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-15) - AR01
keyboard_arrow_right 2009
-
memorandum-articles (2009-03-09) - MEM/ARTS
-
legacy (2009-03-09) - 122
-
legacy (2009-03-18) - 288b
-
legacy (2009-03-18) - 288a
-
legacy (2009-03-18) - 88(2)
-
legacy (2009-03-18) - 287
-
legacy (2009-03-09) - 288a
-
legacy (2009-03-09) - 225
-
resolution (2009-03-09) - RESOLUTIONS
keyboard_arrow_right 2008
-
incorporation-company (2008-12-24) - NEWINC
-
legacy (2008-12-24) - 288b