-
FOREST VETERINARY CENTRE LIMITED - Friars Gate 1011 Stratford Road, Shirley, Solihull, B90 4BN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08455672
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Friars Gate 1011 Stratford Road
- Shirley
- Solihull
- B90 4BN
- England Friars Gate 1011 Stratford Road, Shirley, Solihull, B90 4BN, England UK
Management
- Geschäftsführung
- CASSELL-WARD, Anna Wren
- HENDRICKSON, Julia
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.03.2013
- Alter der Firma 2013-03-21 11 Jahre
- SIC/NACE
- 75000
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- -
- -
- -
- Linnaeus Veterinary Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-30
- Letzte Einreichung: 2021-06-30
- Jahresmeldung
- Fälligkeit: 2024-04-07
- Letzte Einreichung: 2023-03-24
-
FOREST VETERINARY CENTRE LIMITED Firmenbeschreibung
- FOREST VETERINARY CENTRE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08455672. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.03.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "75000" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.06.2019 hinterlegt.Die Firma kann schriftlich über Friars Gate 1011 Stratford Road erreicht werden.
Jetzt sichern FOREST VETERINARY CENTRE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Forest Veterinary Centre Limited - Friars Gate 1011 Stratford Road, Shirley, Solihull, B90 4BN, Grossbritannien
- 2013-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FOREST VETERINARY CENTRE 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
-
termination-director-company-with-name-termination-date (2023-04-03) - TM01
-
legacy (2023-03-24) - SH20
-
legacy (2023-03-24) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2023-03-24) - SH19
-
termination-director-company-with-name-termination-date (2023-09-26) - TM01
-
appoint-person-director-company-with-name-date (2023-09-26) - AP01
-
resolution (2023-03-24) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2023-05-23) - AP01
-
appoint-person-director-company-with-name-date (2023-04-20) - AP01
-
confirmation-statement-with-updates (2023-04-18) - CS01
-
termination-director-company-with-name-termination-date (2023-05-23) - TM01
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-10-04) - PSC07
-
mortgage-satisfy-charge-full (2022-11-23) - MR04
-
change-account-reference-date-company-current-extended (2022-10-06) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-04) - AD01
-
termination-director-company-with-name-termination-date (2022-10-04) - TM01
-
notification-of-a-person-with-significant-control (2022-10-04) - PSC02
-
appoint-person-director-company-with-name-date (2022-10-04) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-04-04) - AA
-
legacy (2022-04-04) - PARENT_ACC
-
legacy (2022-04-04) - GUARANTEE2
-
legacy (2022-04-04) - AGREEMENT2
-
confirmation-statement-with-updates (2022-03-25) - CS01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-07-07) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-30) - AD01
-
change-person-director-company-with-change-date (2021-05-20) - CH01
-
confirmation-statement-with-updates (2021-03-26) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-08-10) - AA
-
legacy (2021-08-10) - AGREEMENT2
-
legacy (2021-07-09) - PARENT_ACC
-
legacy (2021-07-09) - GUARANTEE2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
-
legacy (2020-04-09) - AGREEMENT2
-
legacy (2020-04-09) - GUARANTEE2
-
legacy (2020-05-12) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-05-12) - AA
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-19) - MR01
-
confirmation-statement-with-updates (2019-03-27) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-03) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-05) - MR01
-
appoint-person-director-company-with-name-date (2018-04-03) - AP01
-
termination-director-company-with-name-termination-date (2018-04-03) - TM01
-
cessation-of-a-person-with-significant-control (2018-04-03) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-03) - PSC02
-
change-account-reference-date-company-previous-shortened (2018-04-03) - AA01
-
change-account-reference-date-company-current-extended (2018-04-11) - AA01
-
resolution (2018-04-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-06-26) - AA
-
cessation-of-a-person-with-significant-control (2018-06-28) - PSC07
-
mortgage-satisfy-charge-full (2018-03-29) - MR04
-
change-to-a-person-with-significant-control (2018-03-09) - PSC04
-
notification-of-a-person-with-significant-control (2018-06-28) - PSC02
-
cessation-of-a-person-with-significant-control (2018-12-27) - PSC07
-
confirmation-statement-with-no-updates (2018-03-27) - CS01
-
capital-allotment-shares (2018-03-09) - SH01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-10) - AD01
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-17) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
-
capital-variation-of-rights-attached-to-shares (2016-09-20) - SH10
-
resolution (2016-09-20) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
keyboard_arrow_right 2013
-
resolution (2013-08-07) - RESOLUTIONS
-
incorporation-company (2013-03-21) - NEWINC
-
change-person-director-company-with-change-date (2013-03-21) - CH01