-
CODFORD BIOGAS LIMITED - C/O External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08166256
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O External Services Limited 20 Central Avenue
- St Andrews Business Park
- Norwich
- NR7 0HR
- England C/O External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England UK
Management
- Geschäftsführung
- BLACKWOOD, Thomas Jack
- FIELD, Benjamin Thomas
- MATTHEWS, Samuel Jack
- Prokuristen
- EXTERNAL OFFICER LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.08.2012
- Alter der Firma 2012-08-02 11 Jahre
- SIC/NACE
- 35110
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Jlen Environmental Assets Group (Uk) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2023-05-28
- Letzte Einreichung: 2022-05-14
-
CODFORD BIOGAS LIMITED Firmenbeschreibung
- CODFORD BIOGAS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08166256. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.08.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "35110" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über C/o External Services Limited 20 Central Avenue erreicht werden.
Jetzt sichern CODFORD BIOGAS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Codford Biogas Limited - C/O External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, Grossbritannien
- 2012-08-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CODFORD BIOGAS 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
-
appoint-corporate-secretary-company-with-name-date (2023-04-21) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-03-30) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-19) - AP01
-
termination-director-company-with-name-termination-date (2022-12-19) - TM01
-
confirmation-statement-with-updates (2022-06-16) - CS01
-
change-person-director-company-with-change-date (2022-05-20) - CH01
-
change-account-reference-date-company-current-extended (2022-03-30) - AA01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-02-09) - AP01
-
mortgage-satisfy-charge-full (2021-02-03) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-10-14) - AA
-
capital-statement-capital-company-with-date-currency-figure (2021-07-12) - SH19
-
legacy (2021-07-12) - SH20
-
legacy (2021-07-12) - CAP-SS
-
resolution (2021-07-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-05-20) - CS01
-
change-to-a-person-with-significant-control (2021-04-23) - PSC05
-
notification-of-a-person-with-significant-control (2021-04-23) - PSC02
-
cessation-of-a-person-with-significant-control (2021-04-20) - PSC07
-
termination-director-company-with-name-termination-date (2021-04-20) - TM01
-
appoint-person-director-company-with-name-date (2021-03-09) - AP01
-
termination-director-company-with-name-termination-date (2021-02-09) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-08-26) - AA
-
change-to-a-person-with-significant-control (2020-12-03) - PSC04
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA
-
confirmation-statement-with-updates (2018-08-15) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-04) - AA
-
legacy (2017-11-08) - CAP-SS
-
resolution (2017-11-08) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2017-11-08) - SH19
-
legacy (2017-11-08) - SH20
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
confirmation-statement-with-updates (2016-09-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-05) - MR01
-
termination-secretary-company-with-name-termination-date (2016-11-11) - TM02
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-01-22) - AP03
-
termination-secretary-company-with-name-termination-date (2015-01-22) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
-
capital-allotment-shares (2014-02-28) - SH01
-
capital-allotment-shares (2014-05-02) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-01-21) - AA01
-
termination-secretary-company-with-name (2013-10-09) - TM02
-
appoint-person-secretary-company-with-name (2013-10-08) - AP03
-
capital-allotment-shares (2013-10-08) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
capital-allotment-shares (2013-07-15) - SH01
-
capital-allotment-shares (2013-04-03) - SH01
-
appoint-person-director-company-with-name (2013-03-14) - AP01
-
appoint-person-director-company-with-name (2013-03-12) - AP01
-
capital-allotment-shares (2013-11-04) - SH01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-09-27) - AD01
-
appoint-person-secretary-company-with-name (2012-09-27) - AP03
-
incorporation-company (2012-08-02) - NEWINC