-
-
EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED - Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09459054
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Q14 Quorum Business Park
- Benton Lane
- Newcastle Upon Tyne
- England
- NE12 8BU
- England Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU, England UK
Management
- Geschäftsführung
- CHENG, Jason Chi
- FUNNELL, Christopher John
- STEELE, Samantha
- USHER, Andrew Mark
- Prokuristen
- HOGG, Jamie
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.02.2015
- Alter der Firma 2015-02-25 10 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- East Wick And Sweetwater Projects (Holdings) Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- East Wick and Sweetwater Projects (Phase 7A) Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- EAST WICK AND SWEETWATER PROJECTS (PHASE 6) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2025-03-14
- Letzte Einreichung: 2024-02-29
-
EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED Firmenbeschreibung
- EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09459054. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.02.2015 registriert. EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen EAST WICK AND SWEETWATER PROJECTS (PHASE 6) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Q14 Quorum Business Park erreicht werden.
Jetzt sichern EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: East Wick And Sweetwater Projects (Phase 7A) Limited - Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, Grossbritannien
- 2015-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) 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 2024
-
appoint-person-secretary-company-with-name-date (2024-08-23) - AP03
-
termination-secretary-company-with-name-termination-date (2024-08-23) - TM02
-
confirmation-statement-with-no-updates (2024-02-29) - CS01
-
legacy (2024-01-14) - GUARANTEE2
-
legacy (2024-01-14) - AGREEMENT2
-
legacy (2024-01-14) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-14) - AA
keyboard_arrow_right 2023
-
legacy (2023-01-12) - AGREEMENT2
-
legacy (2023-01-12) - GUARANTEE2
-
legacy (2023-01-12) - PARENT_ACC
-
confirmation-statement-with-no-updates (2023-02-28) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-12) - AA
-
appoint-person-director-company-with-name-date (2023-11-21) - AP01
-
termination-director-company-with-name-termination-date (2023-11-21) - TM01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-03-11) - CH01
-
certificate-change-of-name-company (2022-07-22) - CERTNM
-
change-of-name-notice (2022-07-22) - CONNOT
-
change-person-director-company-with-change-date (2022-03-17) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-11) - AD01
-
change-person-secretary-company-with-change-date (2022-03-10) - CH03
-
appoint-person-director-company-with-name-date (2022-02-08) - AP01
-
change-person-director-company-with-change-date (2022-03-10) - CH01
-
change-to-a-person-with-significant-control (2022-03-10) - PSC05
-
confirmation-statement-with-no-updates (2022-03-07) - CS01
-
change-person-director-company-with-change-date (2022-02-10) - CH01
-
termination-director-company-with-name-termination-date (2022-02-08) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-13) - AA
-
appoint-person-director-company-with-name-date (2020-11-10) - AP01
-
termination-director-company-with-name-termination-date (2020-10-19) - TM01
-
capital-allotment-shares (2020-07-27) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-05) - AA
-
resolution (2019-01-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-06) - MR01
-
confirmation-statement-with-updates (2019-03-08) - CS01
-
resolution (2019-02-01) - RESOLUTIONS
-
memorandum-articles (2019-05-03) - MA
-
termination-director-company-with-name-termination-date (2019-08-19) - TM01
-
appoint-person-director-company-with-name-date (2019-08-19) - AP01
-
resolution (2019-05-03) - RESOLUTIONS
keyboard_arrow_right 2018
-
resolution (2018-12-31) - RESOLUTIONS
-
capital-allotment-shares (2018-12-17) - SH01
-
termination-secretary-company-with-name-termination-date (2018-11-16) - TM02
-
appoint-person-secretary-company-with-name-date (2018-11-16) - AP03
-
appoint-person-director-company-with-name-date (2018-09-03) - AP01
-
termination-director-company-with-name-termination-date (2018-08-31) - TM01
-
confirmation-statement-with-updates (2018-03-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-11) - AA
-
termination-director-company-with-name-termination-date (2017-07-24) - TM01
-
appoint-person-director-company-with-name-date (2017-07-21) - AP01
-
capital-allotment-shares (2017-03-31) - SH01
-
resolution (2017-03-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-13) - CS01
-
appoint-person-secretary-company-with-name-date (2017-01-13) - AP03
-
termination-secretary-company-with-name-termination-date (2017-01-13) - TM02
-
change-person-secretary-company-with-change-date (2017-11-08) - CH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-29) - AA
-
resolution (2016-04-20) - RESOLUTIONS
-
capital-allotment-shares (2016-03-31) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-04-21) - AP03
-
change-account-reference-date-company-current-extended (2015-03-10) - AA01
-
incorporation-company (2015-02-25) - NEWINC
-
capital-allotment-shares (2015-03-09) - SH01