-
GJP DUNWOODY LIMITED - 19 Trinity Square, Llandudno, Conwy, LL30 2RD, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07049571
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 19 Trinity Square
- Llandudno
- Conwy
- LL30 2RD
- Wales 19 Trinity Square, Llandudno, Conwy, LL30 2RD, Wales UK
Management
- Geschäftsführung
- CHAWNER, Lucy Melissa
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.10.2009
- Alter der Firma 2009-10-20 14 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Inspired Life Care Group Limited
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- KEENRICK CARE HOMES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2023-11-03
- Letzte Einreichung: 2022-10-20
-
GJP DUNWOODY LIMITED Firmenbeschreibung
- GJP DUNWOODY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07049571. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.10.2009 registriert. GJP DUNWOODY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen KEENRICK CARE HOMES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/10/2011 hinterlegt.Die Firma kann schriftlich über 19 Trinity Square erreicht werden.
Jetzt sichern GJP DUNWOODY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gjp Dunwoody Limited - 19 Trinity Square, Llandudno, Conwy, LL30 2RD, Grossbritannien
- 2009-10-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GJP DUNWOODY 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
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-07-11) - AA
-
legacy (2023-07-11) - GUARANTEE2
-
legacy (2023-07-11) - PARENT_ACC
-
legacy (2023-07-11) - AGREEMENT2
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-10-24) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-04-20) - AA
-
legacy (2022-04-20) - GUARANTEE2
-
legacy (2022-04-07) - PARENT_ACC
-
legacy (2022-04-07) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-28) - AA
-
legacy (2022-01-28) - PARENT_ACC
-
legacy (2022-01-19) - GUARANTEE2
-
legacy (2022-01-19) - AGREEMENT2
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-12-15) - CH01
-
confirmation-statement-with-updates (2021-10-20) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-04-18) - AA
-
confirmation-statement-with-updates (2020-11-04) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-28) - MR04
-
termination-secretary-company-with-name-termination-date (2019-01-28) - TM02
-
termination-director-company-with-name-termination-date (2019-01-28) - TM01
-
appoint-person-director-company-with-name-date (2019-01-28) - AP01
-
resolution (2019-02-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-05) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-28) - AD01
-
change-account-reference-date-company-previous-shortened (2019-10-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-09-27) - AA
-
notification-of-a-person-with-significant-control (2019-03-12) - PSC02
-
confirmation-statement-with-no-updates (2019-12-04) - CS01
-
cessation-of-a-person-with-significant-control (2019-03-12) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-22) - CS01
-
notification-of-a-person-with-significant-control (2018-10-22) - PSC02
-
cessation-of-a-person-with-significant-control (2018-10-22) - PSC07
-
accounts-with-accounts-type-small (2018-06-26) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-06) - MR01
-
confirmation-statement-with-updates (2017-10-24) - CS01
-
notification-of-a-person-with-significant-control (2017-10-24) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-05) - AD01
-
appoint-person-director-company-with-name-date (2017-06-05) - AP01
-
termination-director-company-with-name-termination-date (2017-06-05) - TM01
-
appoint-person-secretary-company-with-name-date (2017-06-06) - AP03
-
resolution (2017-04-25) - RESOLUTIONS
-
resolution (2017-06-14) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-06-17) - SH08
-
capital-variation-of-rights-attached-to-shares (2017-06-17) - SH10
-
mortgage-satisfy-charge-full (2017-06-19) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-08-14) - AA
-
resolution (2017-09-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-09-08) - SH08
-
capital-variation-of-rights-attached-to-shares (2017-09-08) - SH10
-
change-account-reference-date-company-current-extended (2017-06-07) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
gazette-filings-brought-up-to-date (2016-01-16) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
gazette-notice-compulsory (2016-01-12) - GAZ1
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-06) - AA
-
legacy (2011-01-13) - MG01
keyboard_arrow_right 2010
-
legacy (2010-12-31) - MG01
-
capital-allotment-shares (2010-11-17) - SH01
-
appoint-person-director-company-with-name (2010-11-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-26) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-10-20) - NEWINC