-
LANDTEAM DEVELOPMENTS LIMITED - Murky Hill Offices Cow Lane, Middleton Tyas, Richmond, N Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04103729
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Murky Hill Offices Cow Lane
- Middleton Tyas
- Richmond
- N Yorkshire
- DL10 6RW Murky Hill Offices Cow Lane, Middleton Tyas, Richmond, N Yorkshire, DL10 6RW UK
Management
- Geschäftsführung
- SPEIR, Edward Francis
- Prokuristen
- SPEIR, Edward Francis
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.11.2000
- Alter der Firma 2000-11-08 23 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Edward Francis Speir
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-08-31
- Letzte Einreichung: 2021-11-30
- lezte Bilanzhinterlegung
- 2012-08-23
- Jahresmeldung
- Fälligkeit: 2023-08-01
- Letzte Einreichung: 2022-07-18
-
LANDTEAM DEVELOPMENTS LIMITED Firmenbeschreibung
- LANDTEAM DEVELOPMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04103729. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.11.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.08.2012.Die Firma kann schriftlich über Murky Hill Offices Cow Lane erreicht werden.
Jetzt sichern LANDTEAM DEVELOPMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Landteam Developments Limited - Murky Hill Offices Cow Lane, Middleton Tyas, Richmond, N Yorkshire, Grossbritannien
- 2000-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LANDTEAM DEVELOPMENTS 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 (2023-03-02) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-31) - AA
-
gazette-notice-compulsory (2022-02-01) - GAZ1
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-03) - MR01
-
confirmation-statement-with-no-updates (2022-08-22) - CS01
-
gazette-filings-brought-up-to-date (2022-02-02) - DISS40
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-23) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
-
confirmation-statement-with-no-updates (2020-07-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-12) - AA
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-07-18) - TM02
-
appoint-person-secretary-company-with-name-date (2018-07-18) - AP03
-
cessation-of-a-person-with-significant-control (2018-07-18) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-18) - PSC01
-
confirmation-statement-with-updates (2018-07-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-04) - AA
-
termination-director-company-with-name-termination-date (2018-07-18) - TM01
-
mortgage-satisfy-charge-full (2018-12-13) - MR04
-
termination-director-company-with-name-termination-date (2018-12-18) - TM01
-
mortgage-satisfy-charge-full (2018-12-21) - MR04
-
appoint-person-director-company-with-name-date (2018-11-30) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-24) - MR01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-09-20) - AA
-
confirmation-statement-with-no-updates (2017-09-22) - CS01
-
confirmation-statement-with-updates (2017-09-29) - CS01
-
cessation-of-a-person-with-significant-control (2017-09-29) - PSC07
-
capital-allotment-shares (2017-09-22) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-10) - AA
-
gazette-filings-brought-up-to-date (2016-03-12) - DISS40
-
termination-director-company-with-name-termination-date (2016-04-25) - TM01
-
gazette-notice-compulsory (2016-03-08) - GAZ1
-
gazette-notice-compulsory (2016-11-01) - GAZ1
-
gazette-filings-brought-up-to-date (2016-11-12) - DISS40
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-10) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
change-account-reference-date-company-previous-shortened (2015-08-06) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-19) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-01-06) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-01-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-03-13) - AP01
-
accounts-with-accounts-type-total-exemption-full (2012-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-28) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
-
capital-allotment-shares (2011-08-23) - SH01
-
accounts-with-accounts-type-total-exemption-full (2011-04-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-04) - AR01
-
change-person-director-company-with-change-date (2010-01-04) - CH01
-
accounts-with-accounts-type-total-exemption-full (2010-04-12) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-04-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-13) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-03-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-26) - 363a
-
legacy (2007-05-25) - 287
-
accounts-with-accounts-type-total-exemption-full (2007-02-22) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-18) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-02-17) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-02-04) - AA
-
legacy (2005-04-26) - 403a
-
legacy (2005-12-14) - 363s
-
legacy (2005-09-14) - 287
keyboard_arrow_right 2004
-
legacy (2004-11-23) - 363s
-
legacy (2004-11-17) - 403a
-
legacy (2004-11-03) - 403a
-
legacy (2004-09-30) - 395
-
accounts-with-accounts-type-full (2004-02-09) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-12) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-full (2002-09-19) - AA
-
legacy (2002-01-10) - 363s
-
legacy (2002-11-30) - 363s
keyboard_arrow_right 2001
-
legacy (2001-12-18) - 395
-
legacy (2001-11-12) - 225
keyboard_arrow_right 2000
-
legacy (2000-12-21) - 395
-
legacy (2000-11-20) - 288b
-
legacy (2000-11-20) - 287
-
legacy (2000-11-20) - 288a
-
incorporation-company (2000-11-08) - NEWINC