-
SOUTH WEST CHILDCARE SERVICES LTD - Maybrook House, Queensway, Halesowen, B63 4AH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09045817
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Maybrook House
- Queensway
- Halesowen
- B63 4AH
- England Maybrook House, Queensway, Halesowen, B63 4AH, England UK
Management
- Geschäftsführung
- MANSON, David Lindsay
- ANDERTON, Colin James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.05.2014
- Alter der Firma 2014-05-19 10 Jahre
- SIC/NACE
- 87900
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Angela Glynn
- -
- -
- -
- Keys Group Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- Jahresmeldung
- Fälligkeit: 2022-06-02
- Letzte Einreichung: 2021-05-19
-
SOUTH WEST CHILDCARE SERVICES LTD Firmenbeschreibung
- SOUTH WEST CHILDCARE SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09045817. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.05.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87900" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Maybrook House erreicht werden.
Jetzt sichern SOUTH WEST CHILDCARE SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: South West Childcare Services Ltd - Maybrook House, Queensway, Halesowen, B63 4AH, Grossbritannien
- 2014-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SOUTH WEST CHILDCARE SERVICES LTD 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
-
capital-name-of-class-of-shares (2021-03-17) - SH08
-
cessation-of-a-person-with-significant-control (2021-05-04) - PSC07
-
notification-of-a-person-with-significant-control (2021-05-04) - PSC02
-
confirmation-statement-with-no-updates (2021-06-21) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-07-01) - RP04CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-07-20) - RP04CS01
-
accounts-with-accounts-type-full (2021-12-06) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-03-03) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-04-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-23) - MR01
-
memorandum-articles (2020-06-08) - MA
-
resolution (2020-06-08) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-05-27) - PSC02
-
appoint-person-director-company-with-name-date (2020-05-27) - AP01
-
termination-director-company-with-name-termination-date (2020-05-27) - TM01
-
confirmation-statement-with-no-updates (2020-05-21) - CS01
-
cessation-of-a-person-with-significant-control (2020-05-27) - PSC07
-
change-account-reference-date-company-current-extended (2020-05-27) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-27) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-30) - MR01
-
termination-director-company-with-name-termination-date (2020-09-03) - TM01
-
appoint-person-director-company-with-name-date (2020-09-03) - AP01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-27) - AD01
-
confirmation-statement-with-no-updates (2019-05-21) - CS01
-
mortgage-satisfy-charge-full (2019-06-13) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-18) - AA
-
confirmation-statement (2018-05-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-17) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-29) - CS01
-
capital-variation-of-rights-attached-to-shares (2017-04-18) - SH10
-
accounts-with-accounts-type-total-exemption-full (2017-03-29) - AA
-
mortgage-satisfy-charge-full (2017-01-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-20) - MR01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-26) - CH01
-
accounts-with-accounts-type-micro-entity (2016-04-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-micro-entity (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-26) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-21) - AD01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-23) - MR01
-
capital-allotment-shares (2014-12-09) - SH01
-
change-account-reference-date-company-current-shortened (2014-06-18) - AA01
-
incorporation-company (2014-05-19) - NEWINC
-
appoint-person-director-company-with-name (2014-07-09) - AP01