-
CHARLTON MORRIS LIMITED - 34 Boar Lane, Leeds, LS1 5DA, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08686363
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 34 Boar Lane
- Leeds
- LS1 5DA
- England 34 Boar Lane, Leeds, LS1 5DA, England UK
Management
- Geschäftsführung
- MASKILL, Tom
- SHATWELL, Andrew
- Prokuristen
- WATSON, Madeleine
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.09.2013
- Alter der Firma 2013-09-11 10 Jahre
- SIC/NACE
- 78109
Eigentumsverhältnisse
- Beneficial Owners
- Mr Stephen Fairbank
- -
- -
- Charlton Morris Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- Jahresmeldung
- Fälligkeit: 2023-09-25
- Letzte Einreichung: 2022-09-11
-
CHARLTON MORRIS LIMITED Firmenbeschreibung
- CHARLTON MORRIS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08686363. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.09.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "78109" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über 34 Boar Lane erreicht werden.
Jetzt sichern CHARLTON MORRIS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Charlton Morris Limited - 34 Boar Lane, Leeds, LS1 5DA, England, Grossbritannien
- 2013-09-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CHARLTON MORRIS 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
-
accounts-with-accounts-type-total-exemption-full (2023-05-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-27) - MR01
-
mortgage-satisfy-charge-full (2023-08-31) - MR04
-
liquidation-voluntary-statement-of-affairs (2023-09-19) - LIQ02
-
resolution (2023-09-19) - RESOLUTIONS
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-12) - CS01
-
resolution (2022-07-22) - RESOLUTIONS
-
memorandum-articles (2022-07-22) - MA
-
statement-of-companys-objects (2022-07-25) - CC04
-
accounts-with-accounts-type-total-exemption-full (2022-05-31) - AA
-
appoint-person-secretary-company-with-name-date (2022-07-25) - AP03
-
termination-director-company-with-name-termination-date (2022-11-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-18) - MR01
keyboard_arrow_right 2021
-
capital-variation-of-rights-attached-to-shares (2021-01-07) - SH10
-
confirmation-statement-with-updates (2021-11-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-26) - MR01
-
capital-name-of-class-of-shares (2021-01-09) - SH08
-
resolution (2021-01-09) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-20) - AD01
-
confirmation-statement-with-no-updates (2020-10-17) - CS01
-
termination-director-company-with-name-termination-date (2020-12-22) - TM01
-
cessation-of-a-person-with-significant-control (2020-12-22) - PSC07
-
change-to-a-person-with-significant-control (2020-12-22) - PSC05
-
notification-of-a-person-with-significant-control (2020-12-22) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2020-05-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-09-14) - PSC01
-
confirmation-statement-with-updates (2018-09-14) - CS01
-
capital-name-of-class-of-shares (2018-02-09) - SH08
-
cessation-of-a-person-with-significant-control (2018-09-14) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
-
capital-variation-of-rights-attached-to-shares (2018-02-09) - SH10
-
resolution (2018-02-07) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-01-19) - TM01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-23) - AP01
-
confirmation-statement-with-no-updates (2017-10-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-31) - AA
-
appoint-person-director-company-with-name-date (2017-12-21) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-05-31) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-shortened (2014-12-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
-
appoint-person-director-company-with-name (2014-04-08) - AP01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-11) - NEWINC
-
capital-allotment-shares (2013-11-27) - SH01
-
appoint-person-director-company-with-name (2013-11-27) - AP01