-
THE INFORMED PARTNERSHIP LIMITED - 8 Waterside Park Livingstone Road, Hessle, Hull, East Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07008093
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 8 Waterside Park Livingstone Road
- Hessle
- Hull
- East Yorkshire
- HU13 0EG
- United Kingdom 8 Waterside Park Livingstone Road, Hessle, Hull, East Yorkshire, HU13 0EG, United Kingdom UK
Management
- Geschäftsführung
- GRESHAM, Lindsey Fiona
- CRAWFORD, Jessica Lucia
- KEMP, Anjeanette Margaret
- RICHARDSON, Joshua Mark
- SANDERS, Joseph William
- WILLIAMS, Sarah Elizabeth
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.09.2009
- Alter der Firma 2009-09-03 14 Jahre
- SIC/NACE
- 64205
Eigentumsverhältnisse
- Beneficial Owners
- Mr Kevin John Ferriby
- Mrs Lindsey Fiona Ferriby
- Miss Lindsey Fiona Gresham
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Rechtsträger-Kennung (LEI)
- 2138001C1EV6YB5MNV54
- Bilanzhinterlegung
- Fälligkeit: 2025-06-30
- Letzte Einreichung: 2023-09-30
- lezte Bilanzhinterlegung
- 2012-09-03
- Jahresmeldung
- Fälligkeit: 2024-09-17
- Letzte Einreichung: 2023-09-03
-
THE INFORMED PARTNERSHIP LIMITED Firmenbeschreibung
- THE INFORMED PARTNERSHIP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07008093. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.09.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64205" registriert. Das Unternehmen hat 6 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.09.2012.Die Firma kann schriftlich über 8 Waterside Park Livingstone Road erreicht werden.
Jetzt sichern THE INFORMED PARTNERSHIP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Informed Partnership Limited - 8 Waterside Park Livingstone Road, Hessle, Hull, East Yorkshire, Grossbritannien
- 2009-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE INFORMED PARTNERSHIP 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
-
certificate-capital-reduction-issued-capital (2024-01-23) - CERT15
-
resolution (2024-01-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2024-03-22) - AA
-
capital-statement-capital-company-with-date-currency-figure (2024-01-23) - SH19
-
legacy (2024-01-23) - OC138
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-06) - MR01
-
accounts-with-accounts-type-total-exemption-full (2023-06-30) - AA
-
mortgage-satisfy-charge-full (2023-06-15) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
-
appoint-person-director-company-with-name-date (2022-06-24) - AP01
-
appoint-person-director-company-with-name-date (2022-06-23) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-06) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-16) - AA
-
change-person-director-company-with-change-date (2020-10-21) - CH01
-
confirmation-statement-with-no-updates (2020-09-03) - CS01
-
change-to-a-person-with-significant-control (2020-10-21) - PSC04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-21) - AA
-
change-to-a-person-with-significant-control (2019-05-08) - PSC04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-20) - AA
-
resolution (2018-01-04) - RESOLUTIONS
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-04-05) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-04-13) - AA
-
capital-return-purchase-own-shares (2017-11-30) - SH03
-
confirmation-statement-with-updates (2017-09-04) - CS01
-
termination-director-company-with-name-termination-date (2017-10-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-04) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-18) - AA
-
mortgage-charge-whole-release-with-charge-number (2016-11-22) - MR05
-
confirmation-statement-with-updates (2016-09-16) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-15) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA
-
appoint-person-director-company-with-name-date (2015-05-07) - AP01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-11-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
termination-director-company-with-name-termination-date (2014-07-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-06-23) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-17) - AR01
-
change-person-director-company-with-change-date (2013-04-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
-
capital-allotment-shares (2012-04-18) - SH01
-
resolution (2012-04-20) - RESOLUTIONS
-
capital-allotment-shares (2012-09-24) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-03-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
-
appoint-person-director-company-with-name (2011-06-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-05-26) - AA
keyboard_arrow_right 2010
-
legacy (2010-07-03) - MG01
-
legacy (2010-07-15) - MG02
-
capital-allotment-shares (2010-09-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-17) - AR01
keyboard_arrow_right 2009
-
legacy (2009-12-09) - MG01
-
resolution (2009-12-02) - RESOLUTIONS
-
legacy (2009-12-02) - MG01
-
change-of-name-notice (2009-10-06) - CONNOT
-
legacy (2009-09-24) - 288a
-
legacy (2009-09-24) - 287
-
legacy (2009-09-24) - 288b
-
incorporation-company (2009-09-03) - NEWINC
-
termination-director-company-with-name (2009-12-03) - TM01