-
HOOPER BURROWES LEGAL LIMITED - 11 Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07592826
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 11 Yeomanry Road
- Battlefield Enterprise Park
- Shrewsbury
- Shropshire
- SY1 3EH 11 Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3EH UK
Management
- Geschäftsführung
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.04.2011
- Alter der Firma 2011-04-05 13 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Clare Louise Butler
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- KINGSLAND LAW LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-03-31
- Letzte Einreichung: 2021-06-30
- Jahresmeldung
- Fälligkeit: 2023-10-14
- Letzte Einreichung: 2022-09-30
-
HOOPER BURROWES LEGAL LIMITED Firmenbeschreibung
- HOOPER BURROWES LEGAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07592826. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.04.2011 registriert. HOOPER BURROWES LEGAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen KINGSLAND LAW LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Die Firma kann schriftlich über 11 Yeomanry Road erreicht werden.
Jetzt sichern HOOPER BURROWES LEGAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hooper Burrowes Legal Limited - 11 Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, Grossbritannien
- 2011-04-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HOOPER BURROWES LEGAL 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
-
termination-director-company-with-name-termination-date (2023-02-02) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-01) - AA
-
confirmation-statement-with-no-updates (2022-04-19) - CS01
-
termination-director-company-with-name-termination-date (2022-08-01) - TM01
-
termination-director-company-with-name-termination-date (2022-08-05) - TM01
-
confirmation-statement-with-updates (2022-10-14) - CS01
-
mortgage-satisfy-charge-full (2022-10-18) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-18) - AA
-
confirmation-statement-with-no-updates (2021-06-07) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-17) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-09) - TM01
-
appoint-person-director-company-with-name-date (2019-12-09) - AP01
-
notification-of-a-person-with-significant-control (2019-12-03) - PSC01
-
cessation-of-a-person-with-significant-control (2019-12-03) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-09-19) - AA
-
appoint-person-director-company-with-name-date (2019-06-06) - AP01
-
confirmation-statement-with-no-updates (2019-04-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-07) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
termination-director-company-with-name-termination-date (2017-10-30) - TM01
-
appoint-person-director-company-with-name-date (2017-10-23) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
-
appoint-person-director-company-with-name-date (2016-04-25) - AP01
-
termination-director-company-with-name-termination-date (2016-04-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-26) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-21) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
-
certificate-change-of-name-company (2013-03-21) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2013-01-09) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-06-11) - AA01
-
appoint-person-director-company-with-name (2012-05-22) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-05-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
-
change-person-director-company-with-change-date (2012-04-10) - CH01
keyboard_arrow_right 2011
-
incorporation-company (2011-04-05) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2011-06-20) - AD01