-
KOLLECTIVE NEIGHBOURING RIGHTS II LIMITED - 2 Canal Reach, London, N1C 4DB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07628288
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2 Canal Reach
- London
- N1C 4DB 2 Canal Reach, London, N1C 4DB UK
Management
- Geschäftsführung
- TAUSIS, Ann Irene
- OLINICK, Lonny
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.05.2011
- Alter der Firma 2011-05-10 13 Jahre
- SIC/NACE
- 59200
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- The Orchard, Eu Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- KOBALT NEIGHBOURING RIGHTS II LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2017-05-10
- Jahresmeldung
- Fälligkeit: 2024-05-23
- Letzte Einreichung: 2023-05-09
-
KOLLECTIVE NEIGHBOURING RIGHTS II LIMITED Firmenbeschreibung
- KOLLECTIVE NEIGHBOURING RIGHTS II LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07628288. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.05.2011 registriert. KOLLECTIVE NEIGHBOURING RIGHTS II LIMITED hat Ihre Tätigkeit zuvor unter dem Namen KOBALT NEIGHBOURING RIGHTS II LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "59200" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.05.2017.Die Firma kann schriftlich über 2 Canal Reach erreicht werden.
Jetzt sichern KOLLECTIVE NEIGHBOURING RIGHTS II LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Kollective Neighbouring Rights Ii Limited - 2 Canal Reach, London, N1C 4DB, Grossbritannien
- 2011-05-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KOLLECTIVE NEIGHBOURING RIGHTS II 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
-
confirmation-statement-with-no-updates (2023-06-08) - CS01
-
accounts-with-accounts-type-dormant (2023-06-17) - AA
-
accounts-with-accounts-type-dormant (2023-05-12) - AA
-
change-account-reference-date-company-previous-extended (2023-05-26) - AA01
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-extended (2022-06-28) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-29) - AD01
-
cessation-of-a-person-with-significant-control (2022-08-08) - PSC07
-
notification-of-a-person-with-significant-control (2022-08-08) - PSC02
-
confirmation-statement-with-no-updates (2022-08-08) - CS01
-
certificate-change-of-name-company (2022-09-13) - CERTNM
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-05-18) - AP01
-
accounts-with-accounts-type-full (2021-07-11) - AA
-
termination-secretary-company-with-name-termination-date (2021-05-24) - TM02
-
termination-director-company-with-name-termination-date (2021-05-24) - TM01
-
mortgage-satisfy-charge-full (2021-05-24) - MR04
-
confirmation-statement-with-no-updates (2021-05-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-18) - CS01
-
resolution (2020-08-10) - RESOLUTIONS
-
change-of-name-notice (2020-08-10) - CONNOT
-
appoint-person-director-company-with-name-date (2020-04-07) - AP01
-
accounts-with-accounts-type-full (2020-03-27) - AA
-
appoint-person-secretary-company-with-name-date (2020-04-07) - AP03
-
termination-director-company-with-name-termination-date (2020-04-07) - TM01
-
termination-secretary-company-with-name-termination-date (2020-04-07) - TM02
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-11) - MR01
-
appoint-person-secretary-company-with-name-date (2019-02-25) - AP03
-
termination-secretary-company-with-name-termination-date (2019-02-25) - TM02
-
appoint-person-director-company-with-name-date (2019-02-25) - AP01
-
termination-director-company-with-name-termination-date (2019-02-25) - TM01
-
accounts-with-accounts-type-full (2019-04-03) - AA
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
-
termination-director-company-with-name-termination-date (2019-12-04) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-02) - AD01
-
accounts-with-accounts-type-full (2018-04-09) - AA
-
notification-of-a-person-with-significant-control (2018-05-18) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-18) - PSC07
-
confirmation-statement-with-updates (2018-05-20) - CS01
-
mortgage-satisfy-charge-full (2018-11-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-03) - MR01
-
resolution (2018-10-18) - RESOLUTIONS
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-07) - MR01
-
mortgage-satisfy-charge-full (2017-10-31) - MR04
-
termination-director-company-with-name-termination-date (2017-06-30) - TM01
-
termination-director-company-with-name-termination-date (2017-05-31) - TM01
-
appoint-person-director-company-with-name-date (2017-05-31) - AP01
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
termination-director-company-with-name-termination-date (2017-05-11) - TM01
-
accounts-with-accounts-type-small (2017-05-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
-
accounts-with-accounts-type-small (2016-04-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
change-person-secretary-company-with-change-date (2015-06-04) - CH03
-
change-person-director-company-with-change-date (2015-06-04) - CH01
-
accounts-with-accounts-type-small (2015-03-25) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01
-
accounts-with-accounts-type-small (2014-04-02) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-04-08) - AA
-
termination-director-company-with-name (2013-01-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
appoint-person-director-company-with-name (2013-07-08) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-11) - AR01
-
legacy (2012-05-22) - MG01
-
accounts-with-accounts-type-small (2012-04-26) - AA
-
change-account-reference-date-company-previous-shortened (2012-04-23) - AA01
-
legacy (2012-03-17) - MG01
-
appoint-person-director-company-with-name (2012-11-14) - AP01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-10-28) - CH01
-
appoint-person-director-company-with-name (2011-07-29) - AP01
-
incorporation-company (2011-05-10) - NEWINC