-
CONVEYANCING ALLIANCE HOLDINGS LIMITED - Chester House Chester Road, Hazel Grove, Stockport, SK7 5NT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08076008
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Chester House Chester Road
- Hazel Grove
- Stockport
- SK7 5NT
- United Kingdom Chester House Chester Road, Hazel Grove, Stockport, SK7 5NT, United Kingdom UK
Management
- Geschäftsführung
- ARGYLE, James Alexander
- SCAIFE, Andrew John
- SNAPE, Mark David
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.05.2012
- Alter der Firma 2012-05-21 12 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- Project Ophelia Bidco Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2020-03-31
- Jahresmeldung
- Fälligkeit: 2022-01-26
- Letzte Einreichung: 2021-01-12
-
CONVEYANCING ALLIANCE HOLDINGS LIMITED Firmenbeschreibung
- CONVEYANCING ALLIANCE HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08076008. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.05.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über Chester House Chester Road erreicht werden.
Jetzt sichern CONVEYANCING ALLIANCE HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Conveyancing Alliance Holdings Limited - Chester House Chester Road, Hazel Grove, Stockport, SK7 5NT, Grossbritannien
- 2012-05-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONVEYANCING ALLIANCE HOLDINGS 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
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-11) - MR01
-
confirmation-statement-with-updates (2021-02-09) - CS01
keyboard_arrow_right 2020
-
memorandum-articles (2020-12-15) - MA
-
termination-director-company-with-name-termination-date (2020-01-06) - TM01
-
confirmation-statement-with-no-updates (2020-01-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-05) - MR01
-
termination-director-company-with-name-termination-date (2020-10-07) - TM01
-
accounts-with-accounts-type-full (2020-10-20) - AA
-
termination-director-company-with-name-termination-date (2020-12-01) - TM01
-
change-account-reference-date-company-current-shortened (2020-12-01) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-01) - AD01
-
cessation-of-a-person-with-significant-control (2020-12-01) - PSC07
-
appoint-person-director-company-with-name-date (2020-12-01) - AP01
-
notification-of-a-person-with-significant-control (2020-12-01) - PSC02
-
mortgage-satisfy-charge-full (2020-12-02) - MR04
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-10) - AP01
-
accounts-with-accounts-type-small (2019-07-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-07) - MR01
-
confirmation-statement-with-no-updates (2019-02-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-05) - AA
-
appoint-person-director-company-with-name-date (2018-05-21) - AP01
-
termination-director-company-with-name-termination-date (2018-04-04) - TM01
-
confirmation-statement-with-updates (2018-01-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-21) - AA
-
auditors-resignation-company (2017-02-11) - AUD
-
change-account-reference-date-company-current-extended (2017-01-17) - AA01
-
resolution (2017-01-16) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2017-01-13) - AA01
-
confirmation-statement-with-updates (2017-01-23) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-07-28) - AA
-
change-person-director-company-with-change-date (2016-01-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
-
termination-director-company-with-name-termination-date (2016-12-21) - TM01
-
appoint-person-director-company-with-name-date (2016-12-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-21) - AD01
-
change-account-reference-date-company-current-extended (2016-12-21) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-22) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
appoint-person-director-company-with-name-date (2015-03-18) - AP01
-
accounts-with-accounts-type-small (2015-08-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
accounts-with-accounts-type-dormant (2014-09-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-06-11) - AA01
-
capital-allotment-shares (2012-06-11) - SH01
-
incorporation-company (2012-05-21) - NEWINC