-
WATERSIDE COMMERCIAL LIMITED - The Retreat, 406 Roding Lane South, Woodford Green, Essex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07032683
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Retreat
- 406 Roding Lane South
- Woodford Green
- Essex
- IG8 8EY The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY UK
Management
- Geschäftsführung
- BRODY, Karen
- BRODY, Simon Jonathan
- GOLDSTONE, Galit
- GOLDSTONE, Steven Craig
- SHERIDAN, Kim Louise
- SHERIDAN, Spencer Howard
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.09.2009
- Alter der Firma 2009-09-29 14 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Steven Craig Goldstone
- Mr Simon Jonathan Brody
- Mr Spencer Howard Sheridan
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HOLLOWAY ROAD LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-07-30
- Letzte Einreichung: 2020-10-30
- Jahresmeldung
- Fälligkeit: 2023-01-25
- Letzte Einreichung: 2022-01-11
-
WATERSIDE COMMERCIAL LIMITED Firmenbeschreibung
- WATERSIDE COMMERCIAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07032683. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.09.2009 registriert. WATERSIDE COMMERCIAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HOLLOWAY ROAD LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 6 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt.Die Firma kann schriftlich über The Retreat erreicht werden.
Jetzt sichern WATERSIDE COMMERCIAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Waterside Commercial Limited - The Retreat, 406 Roding Lane South, Woodford Green, Essex, Grossbritannien
- 2009-09-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WATERSIDE COMMERCIAL 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
-
confirmation-statement-with-no-updates (2022-01-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-29) - AA
-
change-account-reference-date-company-previous-shortened (2021-07-30) - AA01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-21) - AA
-
confirmation-statement-with-updates (2020-01-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-25) - AA
-
confirmation-statement-with-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-03) - AA
-
confirmation-statement-with-updates (2018-01-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
-
change-account-reference-date-company-current-extended (2017-07-03) - AA01
-
change-person-director-company-with-change-date (2017-10-05) - CH01
-
confirmation-statement-with-updates (2017-10-05) - CS01
-
change-to-a-person-with-significant-control-without-name-date (2017-12-14) - PSC04
-
notification-of-a-person-with-significant-control (2017-12-14) - PSC01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-29) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-01-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-08-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-03-21) - AA
-
certificate-change-of-name-company (2013-02-01) - CERTNM
-
change-of-name-notice (2013-02-01) - CONNOT
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-11) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
-
change-registered-office-address-company-with-date-old-address (2011-06-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-10) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-12) - AR01
-
appoint-person-director-company-with-name (2010-02-22) - AP01
-
capital-allotment-shares (2010-01-02) - SH01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-16) - AD01
-
termination-director-company-with-name (2009-10-13) - TM01
-
certificate-change-of-name-company (2009-10-11) - CERTNM
-
resolution (2009-10-11) - RESOLUTIONS
-
incorporation-company (2009-09-29) - NEWINC