-
CONSTRUCTION HOLDCO 1 LIMITED - Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08954465
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Blake House 3 Frayswater Place
- Cowley
- Uxbridge
- Middlesex
- UB8 2AD
- United Kingdom Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, United Kingdom UK
Management
- Geschäftsführung
- BAXTER, Mark
- COCKER, Neil David
- CORBETT, Kevin Allan
- JUBB, Ian Thomas
- Prokuristen
- GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.03.2014
- Alter der Firma 2014-03-24 10 Jahre
- SIC/NACE
- 41201
Eigentumsverhältnisse
- Beneficial Owners
- Galliford Try Construction & Investments Holdings Limited
- Galliford Try Construction & Investments Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- Jahresmeldung
- Fälligkeit: 2024-03-04
- Letzte Einreichung: 2023-02-19
-
CONSTRUCTION HOLDCO 1 LIMITED Firmenbeschreibung
- CONSTRUCTION HOLDCO 1 LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08954465. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.03.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41201" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Blake House 3 Frayswater Place erreicht werden.
Jetzt sichern CONSTRUCTION HOLDCO 1 LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Construction Holdco 1 Limited - Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, Grossbritannien
- 2014-03-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONSTRUCTION HOLDCO 1 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
-
confirmation-statement-with-no-updates (2023-02-20) - CS01
-
accounts-with-accounts-type-dormant (2023-03-22) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-28) - CS01
-
accounts-with-accounts-type-dormant (2022-03-24) - AA
-
change-person-director-company-with-change-date (2022-04-25) - CH01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-03-05) - PSC05
-
change-corporate-secretary-company-with-change-date (2021-02-11) - CH04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-18) - AD01
-
confirmation-statement-with-no-updates (2021-03-25) - CS01
-
accounts-with-accounts-type-dormant (2021-06-01) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-03-17) - AA
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-04) - TM01
-
appoint-person-director-company-with-name-date (2019-07-04) - AP01
-
confirmation-statement-with-no-updates (2019-02-19) - CS01
-
accounts-with-accounts-type-dormant (2019-01-05) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-30) - CS01
-
accounts-with-accounts-type-dormant (2018-04-06) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-04) - TM01
-
termination-director-company-with-name-termination-date (2017-06-30) - TM01
-
termination-director-company-with-name-termination-date (2017-05-23) - TM01
-
confirmation-statement-with-updates (2017-05-17) - CS01
-
change-person-director-company-with-change-date (2017-05-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-03-13) - AA
keyboard_arrow_right 2016
-
appoint-corporate-secretary-company-with-name-date (2016-09-05) - AP04
-
appoint-person-director-company-with-name-date (2016-08-09) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-05) - AD01
-
appoint-person-director-company-with-name-date (2016-08-08) - AP01
-
accounts-with-accounts-type-full (2016-01-02) - AA
-
termination-director-company-with-name-termination-date (2016-08-08) - TM01
-
termination-secretary-company-with-name-termination-date (2016-08-08) - TM02
-
appoint-person-director-company-with-name-date (2016-07-27) - AP01
-
gazette-filings-brought-up-to-date (2016-06-22) - DISS40
-
gazette-notice-compulsory (2016-06-21) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
auditors-resignation-company (2016-04-06) - AUD
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
termination-director-company-with-name-termination-date (2015-03-31) - TM01
-
change-account-reference-date-company-current-extended (2015-05-21) - AA01
-
mortgage-satisfy-charge-full (2015-07-06) - MR04
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-13) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-05-14) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-03-31) - MR01
-
incorporation-company (2014-03-24) - NEWINC
-
termination-director-company-with-name-termination-date (2014-12-18) - TM01