-
HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED - The Coach House 79 Mill Way, Grantchester, Cambridge, CB3 9ND, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07685475
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Coach House 79 Mill Way
- Grantchester
- Cambridge
- CB3 9ND
- United Kingdom The Coach House 79 Mill Way, Grantchester, Cambridge, CB3 9ND, United Kingdom UK
Management
- Geschäftsführung
- CARRICK, Michael Anthony
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 28.06.2011
- Alter der Firma 2011-06-28 12 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- Mr Michael Anthony Carrick
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Voluntary Arrangement
- Ehemalige Namen
- HEAD OF THE VALLEYS DEVELOPMENT COMPANY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-02-29
- Letzte Einreichung: 2022-05-31
- lezte Bilanzhinterlegung
- 2013-06-28
- Jahresmeldung
- Fälligkeit: 2024-07-12
- Letzte Einreichung: 2023-06-28
-
HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED Firmenbeschreibung
- HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07685475. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 28.06.2011 registriert. HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HEAD OF THE VALLEYS DEVELOPMENT COMPANY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 1 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 28.06.2013.Die Firma kann schriftlich über The Coach House 79 Mill Way erreicht werden.
Jetzt sichern HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Heads Of The Valleys Development Company Limited - The Coach House 79 Mill Way, Grantchester, Cambridge, CB3 9ND, Grossbritannien
- 2011-06-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HEADS OF THE VALLEYS DEVELOPMENT COMPANY 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
-
confirmation-statement-with-updates (2024-02-23) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2024-04-12) - CVA3
keyboard_arrow_right 2023
-
liquidation-court-order-miscellaneous (2023-01-11) - LIQ MISC OC
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2023-01-11) - CVA1
-
accounts-with-accounts-type-unaudited-abridged (2023-04-28) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2023-05-03) - CVA3
-
resolution (2023-06-13) - RESOLUTIONS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-02-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-04) - AD01
-
confirmation-statement-with-no-updates (2022-02-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-02-04) - AA
-
liquidation-court-order-miscellaneous (2022-03-23) - LIQ MISC OC
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2022-03-23) - CVA1
-
confirmation-statement-with-no-updates (2022-12-28) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-04-26) - CVA3
keyboard_arrow_right 2021
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2021-04-28) - CVA3
-
confirmation-statement-with-updates (2021-02-05) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-01-13) - AA
-
confirmation-statement-with-updates (2020-01-13) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-04-24) - CVA3
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-08) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-10-08) - AA
-
termination-secretary-company-with-name-termination-date (2019-10-08) - TM02
-
accounts-with-accounts-type-unaudited-abridged (2019-03-27) - AA
-
termination-director-company-with-name-termination-date (2019-03-26) - TM01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-03-25) - CVA3
keyboard_arrow_right 2018
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-03-07) - CVA1
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-11) - CS01
-
termination-director-company-with-name-termination-date (2017-06-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-21) - AA
-
change-registered-office-address-company-with-date-old-address (2013-11-28) - AD01
-
appoint-person-secretary-company-with-name (2013-07-31) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-26) - AR01
-
appoint-person-secretary-company-with-name (2013-07-26) - AP03
-
change-account-reference-date-company-previous-shortened (2013-02-21) - AA01
keyboard_arrow_right 2012
-
legacy (2012-12-22) - MG01
-
legacy (2012-11-29) - MG01
-
appoint-person-director-company-with-name (2012-08-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
-
termination-director-company-with-name (2012-07-11) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-06-28) - NEWINC
-
certificate-change-of-name-company (2011-11-28) - CERTNM