-
CLEARCOURSE BUSINESS SERVICES LIMITED - 10-12 Eastcheap, First Floor, London, EC3M 1AJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06912469
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 10-12 Eastcheap
- First Floor
- London
- EC3M 1AJ
- England 10-12 Eastcheap, First Floor, London, EC3M 1AJ, England UK
Management
- Geschäftsführung
- GUALTIERI, Gerard John
- PRICE, William
- ROWE, Joshua Barrett
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.05.2009
- Alter der Firma 2009-05-21 15 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Clearcourse Partnership Acquireco Finance Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BRIGHTOFFICE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-05-21
- Jahresmeldung
- Fälligkeit: 2022-04-20
- Letzte Einreichung: 2021-04-06
-
CLEARCOURSE BUSINESS SERVICES LIMITED Firmenbeschreibung
- CLEARCOURSE BUSINESS SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06912469. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.05.2009 registriert. CLEARCOURSE BUSINESS SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BRIGHTOFFICE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.05.2012.Die Firma kann schriftlich über 10-12 Eastcheap erreicht werden.
Jetzt sichern CLEARCOURSE BUSINESS SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Clearcourse Business Services Limited - 10-12 Eastcheap, First Floor, London, EC3M 1AJ, Grossbritannien
- 2009-05-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLEARCOURSE BUSINESS SERVICES 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 2022
-
legacy (2022-01-20) - PARENT_ACC
-
accounts-amended-with-accounts-type-audit-exemption-subsiduary (2022-01-20) - AAMD
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-02-15) - CH01
-
cessation-of-a-person-with-significant-control (2021-02-09) - PSC07
-
notification-of-a-person-with-significant-control (2021-02-09) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-03) - MR01
-
resolution (2021-01-04) - RESOLUTIONS
-
legacy (2021-10-20) - GUARANTEE2
-
confirmation-statement-with-updates (2021-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-20) - AA
-
legacy (2021-10-20) - AGREEMENT2
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-29) - AA
-
legacy (2020-12-29) - PARENT_ACC
-
legacy (2020-12-29) - AGREEMENT2
-
legacy (2020-12-29) - GUARANTEE2
-
capital-name-of-class-of-shares (2020-11-18) - SH08
-
confirmation-statement-with-updates (2020-05-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-31) - AD01
keyboard_arrow_right 2019
-
second-filing-of-annual-return-with-made-up-date (2019-09-03) - RP04AR01
-
confirmation-statement-with-no-updates (2019-04-17) - CS01
-
mortgage-satisfy-charge-full (2019-07-18) - MR04
-
legacy (2019-08-14) - RP04CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-08-21) - AA
-
appoint-person-director-company-with-name-date (2019-09-05) - AP01
-
capital-allotment-shares (2019-08-30) - SH01
-
appoint-person-director-company-with-name-date (2019-11-11) - AP01
-
cessation-of-a-person-with-significant-control (2019-09-05) - PSC07
-
notification-of-a-person-with-significant-control (2019-09-05) - PSC02
-
resolution (2019-09-18) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2019-11-01) - RP04SH01
-
termination-director-company-with-name-termination-date (2019-11-11) - TM01
-
termination-director-company-with-name-termination-date (2019-09-05) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-25) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-07-05) - AA
-
confirmation-statement (2017-04-06) - CS01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-06-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-part (2015-03-31) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
mortgage-satisfy-charge-full (2015-05-15) - MR04
keyboard_arrow_right 2014
-
capital-return-purchase-own-shares (2014-11-27) - SH03
-
accounts-with-accounts-type-total-exemption-small (2014-09-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-03) - MR01
-
resolution (2014-01-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-01-29) - SH08
-
capital-allotment-shares (2014-01-29) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-19) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-07-04) - AD01
-
change-person-director-company-with-change-date (2014-04-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
keyboard_arrow_right 2013
-
resolution (2013-09-26) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-25) - AD01
-
capital-name-of-class-of-shares (2013-03-20) - SH08
-
capital-allotment-shares (2013-03-20) - SH01
-
resolution (2013-03-20) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-13) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-01) - AA
-
gazette-filings-brought-up-to-date (2011-01-12) - DISS40
-
gazette-notice-compulsary (2011-01-11) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-26) - AR01
-
termination-director-company-with-name (2011-04-01) - TM01
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-12-30) - CERTNM
-
change-of-name-notice (2010-12-30) - CONNOT
-
certificate-change-of-name-company (2010-08-31) - CERTNM
-
change-of-name-notice (2010-08-31) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-22) - AR01
-
change-person-director-company-with-change-date (2010-06-22) - CH01
-
change-account-reference-date-company-previous-shortened (2010-05-26) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-21) - NEWINC