-
IMPERIAL GREEN LIMITED - Henwood House, Henwood, Ashford, TN24 8DH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07246057
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Henwood House
- Henwood
- Ashford
- TN24 8DH
- England Henwood House, Henwood, Ashford, TN24 8DH, England UK
Management
- Geschäftsführung
- HEALEY, Joshua Marcus
- HEALEY, Michelle Claire
- HEALY, Darrell
- SHELDON, Nadine
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.05.2010
- Alter der Firma 2010-05-06 14 Jahre
- SIC/NACE
- 41202
Eigentumsverhältnisse
- Beneficial Owners
- Mr Darrell Marcus Healey
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CONTINENTAL SHELF 507 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2023-04-16
-
IMPERIAL GREEN LIMITED Firmenbeschreibung
- IMPERIAL GREEN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07246057. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.05.2010 registriert. IMPERIAL GREEN LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CONTINENTAL SHELF 507 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41202" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über Henwood House erreicht werden.
Jetzt sichern IMPERIAL GREEN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Imperial Green Limited - Henwood House, Henwood, Ashford, TN24 8DH, Grossbritannien
- 2010-05-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu IMPERIAL GREEN 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-compulsory (2024-02-27) - GAZ1
-
accounts-with-accounts-type-small (2024-02-29) - AA
-
gazette-filings-brought-up-to-date (2024-03-02) - DISS40
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-shortened (2023-09-26) - AA01
-
change-person-director-company-with-change-date (2023-05-18) - CH01
-
confirmation-statement-with-updates (2023-04-25) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-09-30) - AA
-
confirmation-statement-with-updates (2022-04-27) - CS01
-
termination-director-company-with-name-termination-date (2022-03-05) - TM01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-10-06) - AA
-
change-person-director-company-with-change-date (2021-09-09) - CH01
-
confirmation-statement-with-no-updates (2021-04-22) - CS01
-
mortgage-satisfy-charge-full (2021-03-15) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-03) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-05) - AD01
-
accounts-with-accounts-type-small (2020-08-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-08-20) - AA
-
appoint-person-director-company-with-name-date (2019-07-26) - AP01
-
termination-director-company-with-name-termination-date (2019-07-25) - TM01
-
appoint-person-director-company-with-name-date (2019-07-09) - AP01
-
appoint-person-director-company-with-name-date (2019-07-05) - AP01
-
termination-secretary-company-with-name-termination-date (2019-07-05) - TM02
-
confirmation-statement-with-no-updates (2019-04-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-19) - CS01
-
accounts-with-accounts-type-small (2018-08-07) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-30) - AA
-
mortgage-satisfy-charge-full (2017-11-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-02) - MR01
-
confirmation-statement-with-updates (2017-05-10) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-05-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-22) - AD01
-
mortgage-satisfy-charge-full (2016-04-19) - MR04
-
resolution (2016-04-20) - RESOLUTIONS
-
mortgage-charge-part-both-with-charge-number (2016-04-21) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
appoint-person-director-company-with-name-date (2016-05-19) - AP01
-
mortgage-satisfy-charge-full (2016-06-29) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-27) - MR01
-
accounts-with-accounts-type-full (2016-07-27) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-03-03) - MR04
-
mortgage-satisfy-charge-full (2015-11-13) - MR04
-
mortgage-charge-part-release-with-charge-number (2015-04-08) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-01) - MR01
-
accounts-with-accounts-type-full (2015-11-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
resolution (2014-03-25) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-08-18) - TM01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-08-05) - AP03
-
accounts-with-accounts-type-full (2013-10-07) - AA
-
appoint-person-director-company-with-name (2013-06-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-14) - MR01
-
auditors-resignation-company (2013-05-08) - AUD
-
change-person-director-company-with-change-date (2013-04-11) - CH01
-
accounts-with-accounts-type-full (2013-04-10) - AA
-
gazette-filings-brought-up-to-date (2013-01-29) - DISS40
-
termination-director-company-with-name (2013-01-23) - TM01
-
gazette-notice-compulsary (2013-01-22) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01
-
accounts-with-accounts-type-dormant (2012-01-25) - AA
-
change-account-reference-date-company-previous-shortened (2012-03-07) - AA01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-08-01) - AD01
-
legacy (2011-05-25) - MG06
-
legacy (2011-05-25) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
-
resolution (2011-05-09) - RESOLUTIONS
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-07-30) - CERTNM
-
appoint-person-director-company-with-name (2010-08-25) - AP01
-
termination-director-company-with-name (2010-08-25) - TM01
-
change-of-name-notice (2010-07-30) - CONNOT
-
incorporation-company (2010-05-06) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2010-08-25) - AD01
-
termination-secretary-company-with-name (2010-08-25) - TM02