-
HCB SOLICITORS LTD - 679 Warwick Road, Solihull, West Midlands, B91 3DA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07474715
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 679 Warwick Road
- Solihull
- West Midlands
- B91 3DA
- United Kingdom 679 Warwick Road, Solihull, West Midlands, B91 3DA, United Kingdom UK
Management
- Geschäftsführung
- CONDER, Jonathan Graham
- DA SILVA JESUS, Daniel Edward
- FERGUSON, Sharon
- GAHAN, Michael David
- IP, Kenny
- JENKIN-SMITH, Anne Collette
- ROURKE, Daniel James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.12.2010
- Alter der Firma 2010-12-21 13 Jahre
- SIC/NACE
- 69102
Eigentumsverhältnisse
- Beneficial Owners
- Hcb Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- DDSP LIMITED
- Rechtsträger-Kennung (LEI)
- 213800K8KCLFHDXU7X30
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-02-05
- Letzte Einreichung: 2023-01-22
-
HCB SOLICITORS LTD Firmenbeschreibung
- HCB SOLICITORS LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07474715. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.12.2010 registriert. HCB SOLICITORS LTD hat Ihre Tätigkeit zuvor unter dem Namen DDSP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "69102" registriert. Das Unternehmen hat 7 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt.Die Firma kann schriftlich über 679 Warwick Road erreicht werden.
Jetzt sichern HCB SOLICITORS LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hcb Solicitors Ltd - 679 Warwick Road, Solihull, West Midlands, B91 3DA, Grossbritannien
- 2010-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HCB SOLICITORS LTD 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
-
capital-cancellation-shares (2023-12-07) - SH06
-
capital-return-purchase-own-shares (2023-12-20) - SH03
-
accounts-with-accounts-type-medium (2023-11-13) - AA
-
confirmation-statement-with-no-updates (2023-01-26) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-09-30) - TM01
-
appoint-person-director-company-with-name-date (2022-08-25) - AP01
-
confirmation-statement-with-no-updates (2022-02-11) - CS01
-
accounts-with-accounts-type-full (2022-10-12) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-03) - TM01
-
termination-director-company-with-name-termination-date (2021-08-31) - TM01
-
confirmation-statement-with-no-updates (2021-03-04) - CS01
-
capital-return-purchase-own-shares (2021-01-05) - SH03
-
accounts-with-accounts-type-full (2021-11-19) - AA
keyboard_arrow_right 2020
-
resolution (2020-11-17) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-03-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-17) - MR01
-
confirmation-statement-with-no-updates (2020-01-30) - CS01
-
mortgage-satisfy-charge-full (2020-08-10) - MR04
-
capital-allotment-shares (2020-11-24) - SH01
-
memorandum-articles (2020-11-17) - MA
-
accounts-with-accounts-type-small (2020-11-05) - AA
-
capital-variation-of-rights-attached-to-shares (2020-11-17) - SH10
-
capital-cancellation-shares (2020-12-07) - SH06
-
capital-variation-of-rights-attached-to-shares (2020-12-31) - SH10
-
capital-return-purchase-own-shares (2020-12-02) - SH03
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-10) - CS01
-
confirmation-statement-with-updates (2019-01-22) - CS01
-
accounts-with-accounts-type-small (2019-09-13) - AA
-
appoint-person-director-company-with-name-date (2019-10-02) - AP01
-
appoint-person-director-company-with-name-date (2019-12-06) - AP01
-
termination-director-company-with-name-termination-date (2019-10-25) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-01-04) - AA
-
capital-name-of-class-of-shares (2018-02-06) - SH08
-
accounts-with-accounts-type-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-01-09) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-05) - TM01
-
confirmation-statement-with-updates (2017-01-06) - CS01
-
gazette-notice-compulsory (2017-03-07) - GAZ1
-
gazette-filings-brought-up-to-date (2017-03-08) - DISS40
-
accounts-with-accounts-type-medium (2017-04-06) - AA
-
resolution (2017-05-24) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-05-18) - TM01
-
capital-allotment-shares (2017-05-28) - SH01
-
appoint-person-director-company-with-name-date (2017-06-29) - AP01
-
appoint-person-director-company-with-name-date (2017-07-04) - AP01
-
appoint-person-director-company-with-name-date (2017-08-01) - AP01
-
change-person-director-company-with-change-date (2017-08-02) - CH01
-
resolution (2017-05-25) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-medium (2016-01-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-21) - AD01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-16) - AD01
-
capital-alter-shares-subdivision (2015-03-27) - SH02
-
change-person-director-company-with-change-date (2015-05-20) - CH01
-
capital-allotment-shares (2015-02-22) - SH01
-
resolution (2015-02-22) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
accounts-with-accounts-type-medium (2015-01-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-22) - AR01
-
capital-return-purchase-own-shares (2014-02-18) - SH03
-
capital-cancellation-shares (2014-02-18) - SH06
-
resolution (2014-05-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-15) - MR01
-
second-filing-of-form-with-form-type (2014-12-24) - RP04
-
change-person-director-company-with-change-date (2014-05-14) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-medium (2013-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-15) - AR01
-
appoint-person-director-company-with-name (2012-05-18) - AP01
-
capital-name-of-class-of-shares (2012-07-04) - SH08
-
resolution (2012-07-04) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2012-06-19) - AA01
-
capital-allotment-shares (2012-07-11) - SH01
-
accounts-with-accounts-type-medium (2012-09-25) - AA
-
resolution (2012-10-31) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-07-11) - AP01
-
legacy (2012-10-04) - MG02
keyboard_arrow_right 2011
-
legacy (2011-09-22) - MG01
-
legacy (2011-08-26) - MG01
-
appoint-person-director-company-with-name (2011-07-08) - AP01
-
capital-allotment-shares (2011-07-08) - SH01
-
certificate-change-of-name-company (2011-07-06) - CERTNM
-
certificate-change-of-name-company (2011-01-31) - CERTNM
-
change-of-name-notice (2011-01-31) - CONNOT
keyboard_arrow_right 2010
-
incorporation-company (2010-12-21) - NEWINC