-
COLLEGE COURT PROPERTIES LIMITED - 17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI034160
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 17-19 Dungannon Road
- Cookstown
- Co Tyrone
- BT80 8TL 17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL UK
Management
- Geschäftsführung
- LAVERTY, Eamonn Francis
- LAVERTY, Mary Margaret
- MAGEE, Martin Francis
- MC ALEER, Seamus
- O'NEILL, Emelda Catherine
- SURPHLIS, Stephen Herbert
- Prokuristen
- GILLIS, Ita
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.05.1998
- Alter der Firma 1998-05-08 26 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Es Enterprise Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MOYNE SHELF COMPANY (NO.90) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-06-30
- Letzte Einreichung: 2020-09-30
- lezte Bilanzhinterlegung
- 2012-03-31
- Jahresmeldung
- Fälligkeit: 2022-04-14
- Letzte Einreichung: 2021-03-31
-
COLLEGE COURT PROPERTIES LIMITED Firmenbeschreibung
- COLLEGE COURT PROPERTIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI034160. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.05.1998 registriert. COLLEGE COURT PROPERTIES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MOYNE SHELF COMPANY (NO.90) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 6 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.03.2012.Die Firma kann schriftlich über 17-19 Dungannon Road erreicht werden.
Jetzt sichern COLLEGE COURT PROPERTIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: College Court Properties Limited - 17-19 Dungannon Road, Cookstown, Co Tyrone, BT80 8TL, Grossbritannien
- 1998-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COLLEGE COURT PROPERTIES 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 2021
-
cessation-of-a-person-with-significant-control (2021-09-21) - PSC07
-
notification-of-a-person-with-significant-control (2021-09-21) - PSC02
-
change-person-director-company-with-change-date (2021-03-24) - CH01
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-01) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-07-06) - TM02
-
appoint-person-director-company-with-name-date (2020-06-03) - AP01
-
confirmation-statement-with-no-updates (2020-04-07) - CS01
-
appoint-person-secretary-company-with-name-date (2020-07-30) - AP03
-
accounts-with-accounts-type-total-exemption-full (2020-09-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-04) - AA
-
confirmation-statement-with-no-updates (2019-04-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-05) - AA
-
change-person-director-company-with-change-date (2018-04-25) - CH01
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-05) - AA
-
confirmation-statement-with-updates (2017-04-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-08-19) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
-
change-account-reference-date-company-current-extended (2014-01-29) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
-
termination-director-company-with-name (2012-04-03) - TM01
-
accounts-with-accounts-type-full (2012-01-04) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-19) - AP01
-
appoint-person-director-company-with-name (2011-10-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-05) - AR01
-
accounts-with-accounts-type-full (2011-02-07) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-22) - CH01
-
change-person-secretary-company-with-change-date (2010-06-22) - CH03
-
accounts-with-accounts-type-full (2010-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-23) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-10) - AC(NI)
-
legacy (2009-04-21) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-02-06) - AC(NI)
-
legacy (2008-05-06) - 371SR(NI)
-
legacy (2008-07-29) - 296(NI)
keyboard_arrow_right 2007
-
legacy (2007-05-17) - 371S(NI)
-
legacy (2007-02-01) - AC(NI)
keyboard_arrow_right 2006
-
legacy (2006-07-27) - AC(NI)
-
legacy (2006-05-25) - 371S(NI)
-
legacy (2006-02-17) - 296(NI)
keyboard_arrow_right 2005
-
legacy (2005-12-16) - 296(NI)
-
legacy (2005-10-09) - 233(NI)
-
legacy (2005-10-07) - AC(NI)
-
legacy (2005-05-27) - 371S(NI)
keyboard_arrow_right 2004
-
legacy (2004-01-11) - AC(NI)
-
legacy (2004-04-08) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-11-21) - AC(NI)
keyboard_arrow_right 2001
-
legacy (2001-04-07) - 233(NI)
-
legacy (2001-06-04) - AC(NI)
-
legacy (2001-06-28) - 296(NI)
-
legacy (2001-06-18) - 371S(NI)
-
legacy (2001-07-24) - AC(NI)
keyboard_arrow_right 2000
-
legacy (2000-07-19) - 371S(NI)
keyboard_arrow_right 1999
-
legacy (1999-03-23) - 295(NI)
-
legacy (1999-03-24) - UDM+A(NI)
-
legacy (1999-03-23) - 296(NI)
-
particulars-of-a-mortgage-charge (1999-03-24) - 402(NI)
-
legacy (1999-08-27) - 371S(NI)
-
legacy (1999-03-12) - CNRES(NI)
-
resolution (1999-10-06) - RESOLUTIONS
-
legacy (1999-10-06) - G98-2(NI)
-
legacy (1999-10-06) - UDART(NI)
keyboard_arrow_right 1998
-
legacy (1998-05-08) - G21(NI)
-
legacy (1998-05-08) - MEM(NI)
-
legacy (1998-05-08) - ARTS(NI)
-
legacy (1998-05-08) - G23(NI)