-
BERKELEY HOME HEALTH GROUP SERVICES LIMITED - Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06993562
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 5 Abbey Business Park
- Monks Walk
- Farnham
- Surrey
- GU9 8HT
- England Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, GU9 8HT, England UK
Management
- Geschäftsführung
- YOUNG, Cameron
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.08.2009
- Gelöscht am:
- 2024-05-07
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Anteilseigner
- BERKELEY HOME HEALTH LIMITED (100.00%) United Kingdom, Farnham, GU9 8HT, Monks Walk, Abbey Business Park, Unit 5
- Beneficial Owners
- Berkeley Home Health Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Berkeley Home Health Group Services Limited
- Zusätzliche Statusdetails
- Dissolved
- Ehemalige Namen
- LOGA CARE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-10-04
- Letzte Einreichung: 2023-09-20
-
BERKELEY HOME HEALTH GROUP SERVICES LIMITED Firmenbeschreibung
- BERKELEY HOME HEALTH GROUP SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06993562. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 18.08.2009 registriert. BERKELEY HOME HEALTH GROUP SERVICES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LOGA CARE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt.Die Firma kann schriftlich über Unit 5 Abbey Business Park erreicht werden.
Jetzt sichern BERKELEY HOME HEALTH GROUP SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Berkeley Home Health Group Services Limited - Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BERKELEY HOME HEALTH GROUP 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 2024
-
gazette-notice-voluntary (2024-02-20) - GAZ1(A)
-
termination-director-company-with-name-termination-date (2024-03-05) - TM01
-
gazette-dissolved-voluntary (2024-05-07) - GAZ2(A)
-
dissolution-application-strike-off-company (2024-02-10) - DS01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-10-30) - AP01
-
termination-director-company-with-name-termination-date (2023-10-30) - TM01
-
appoint-person-director-company-with-name-date (2023-08-17) - AP01
-
termination-director-company-with-name-termination-date (2023-08-17) - TM01
-
confirmation-statement-with-no-updates (2023-10-30) - CS01
-
accounts-with-accounts-type-dormant (2023-12-11) - AA
keyboard_arrow_right 2022
-
gazette-filings-brought-up-to-date (2022-12-20) - DISS40
-
confirmation-statement-with-no-updates (2022-12-19) - CS01
-
gazette-notice-compulsory (2022-12-13) - GAZ1
-
accounts-with-accounts-type-dormant (2022-09-23) - AA
-
appoint-person-director-company-with-name-date (2022-08-25) - AP01
-
termination-director-company-with-name-termination-date (2022-08-25) - TM01
-
termination-director-company-with-name-termination-date (2022-04-28) - TM01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-09-07) - MR04
-
accounts-with-accounts-type-dormant (2021-03-23) - AA
-
termination-director-company-with-name-termination-date (2021-09-30) - TM01
-
appoint-person-director-company-with-name-date (2021-09-30) - AP01
-
confirmation-statement-with-no-updates (2021-10-11) - CS01
-
accounts-with-accounts-type-dormant (2021-12-21) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-22) - CS01
-
appoint-person-director-company-with-name-date (2020-10-07) - AP01
-
appoint-person-director-company-with-name-date (2020-09-08) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-01) - CS01
-
legacy (2019-12-04) - GUARANTEE2
-
legacy (2019-12-04) - AGREEMENT2
-
accounts-with-accounts-type-dormant (2019-12-04) - AA
-
legacy (2019-12-04) - PARENT_ACC
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-08-09) - AA
-
confirmation-statement-with-no-updates (2018-10-17) - CS01
-
termination-director-company-with-name-termination-date (2018-08-29) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-13) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-08-10) - AA
-
confirmation-statement-with-no-updates (2017-09-27) - CS01
-
resolution (2017-04-03) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
memorandum-articles (2016-08-24) - MA
-
accounts-with-accounts-type-audited-abridged (2016-08-22) - AA
-
resolution (2016-08-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-04) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-07) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-11) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-06-16) - TM01
-
termination-secretary-company-with-name (2014-06-09) - TM02
-
mortgage-satisfy-charge-full (2014-06-11) - MR04
-
appoint-person-director-company-with-name (2014-06-16) - AP01
-
resolution (2014-06-16) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-08-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
-
change-account-reference-date-company (2014-07-14) - AA01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-30) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-09-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-09-21) - AA
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-11-03) - CH03
-
change-person-director-company-with-change-date (2011-11-03) - CH01
-
appoint-person-director-company-with-name (2011-11-03) - AP01
-
change-account-reference-date-company-previous-extended (2011-03-15) - AA01
-
accounts-with-accounts-type-dormant (2011-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-03) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-01) - AR01
-
change-person-director-company-with-change-date (2010-04-22) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-02-08) - AD01
keyboard_arrow_right 2009
-
incorporation-company (2009-08-18) - NEWINC