-
DE BROOK CH LIMITED - Unit 2, Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07994835
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 2, Helios 47 Isabella Road
- Garforth
- Leeds
- LS25 2DY
- United Kingdom Unit 2, Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY, United Kingdom UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.03.2012
- Alter der Firma 2012-03-19 12 Jahre
- SIC/NACE
- 87900
Eigentumsverhältnisse
- Beneficial Owners
- Ideal Carehomes (Number One) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2021-04-30
- Letzte Einreichung: 2020-03-19
-
DE BROOK CH LIMITED Firmenbeschreibung
- DE BROOK CH LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07994835. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.03.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87900" registriert. Die Firma kann schriftlich über Unit 2, Helios 47 Isabella Road erreicht werden.
Jetzt sichern DE BROOK CH LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: De Brook Ch Limited - Unit 2, Helios 47 Isabella Road, Garforth, Leeds, LS25 2DY, Grossbritannien
- 2012-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DE BROOK CH 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 2021
-
accounts-with-accounts-type-small (2021-03-05) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-29) - CH01
-
confirmation-statement-with-no-updates (2020-03-19) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-11-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-10-11) - AA
-
termination-secretary-company-with-name-termination-date (2019-04-10) - TM02
-
termination-director-company-with-name-termination-date (2019-04-10) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-03) - MR01
-
confirmation-statement-with-no-updates (2019-03-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-16) - AA
-
confirmation-statement-with-no-updates (2018-03-28) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-15) - AA
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-04-04) - TM02
-
termination-director-company-with-name-termination-date (2016-04-04) - TM01
-
appoint-person-secretary-company-with-name-date (2016-04-05) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-03) - AD01
-
termination-secretary-company-with-name-termination-date (2016-05-03) - TM02
-
appoint-person-secretary-company-with-name-date (2016-05-03) - AP03
-
appoint-person-director-company-with-name-date (2016-05-03) - AP01
-
termination-director-company-with-name-termination-date (2016-05-03) - TM01
-
second-filing-of-form-with-form-type-made-up-date (2016-06-06) - RP04
-
resolution (2016-12-06) - RESOLUTIONS
-
legacy (2016-12-06) - CAP-SS
-
legacy (2016-12-06) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2016-12-06) - SH19
-
accounts-with-accounts-type-total-exemption-full (2016-11-21) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-15) - AD01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-12-08) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-10-03) - AA
-
appoint-person-director-company-with-name-date (2015-09-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-23) - AR01
-
termination-secretary-company-with-name-termination-date (2015-09-29) - TM02
-
termination-director-company-with-name-termination-date (2015-09-29) - TM01
-
appoint-person-secretary-company-with-name-date (2015-09-29) - AP03
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-04-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
termination-director-company-with-name (2014-04-22) - TM01
-
mortgage-satisfy-charge-full (2014-05-13) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
-
appoint-person-secretary-company-with-name (2013-02-26) - AP03
-
termination-secretary-company-with-name (2013-02-26) - TM02
keyboard_arrow_right 2012
-
legacy (2012-04-11) - MG01
-
legacy (2012-04-12) - MG01
-
legacy (2012-04-13) - MG01
-
resolution (2012-09-24) - RESOLUTIONS
-
capital-allotment-shares (2012-09-24) - SH01
-
capital-name-of-class-of-shares (2012-09-24) - SH08
-
incorporation-company (2012-03-19) - NEWINC