-
CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED - Station House Station Approach, Great Chesterford, Essex, CB10 1NY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04733009
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Station House Station Approach
- Great Chesterford
- Essex
- CB10 1NY
- England Station House Station Approach, Great Chesterford, Essex, CB10 1NY, England UK
Management
- Geschäftsführung
- CHAPMAN, Simon John
- GODDARD, Michael John
- IRVING, Bryan Harvey
- MORL, Ian Michael
- MORRIS, Brian Bertram
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.04.2003
- Alter der Firma 2003-04-13 21 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Secure Property Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2019-06-30
- Letzte Einreichung: 2017-09-30
- lezte Bilanzhinterlegung
- 2012-04-13
- Jahresmeldung
- Fälligkeit: 2019-04-27
- Letzte Einreichung: 2018-04-13
-
CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED Firmenbeschreibung
- CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04733009. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.04.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.04.2012.Die Firma kann schriftlich über Station House Station Approach erreicht werden.
Jetzt sichern CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cardinal Property Management (South East) Limited - Station House Station Approach, Great Chesterford, Essex, CB10 1NY, Grossbritannien
- 2003-04-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CARDINAL PROPERTY MANAGEMENT (SOUTH EAST) 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
-
gazette-notice-compulsory (2021-09-07) - GAZ1
-
liquidation-receiver-appointment-of-receiver (2021-03-30) - RM01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-06-01) - REC2
-
liquidation-receiver-cease-to-act-receiver (2021-06-01) - RM02
-
liquidation-receiver-appointment-of-receiver (2021-06-28) - RM01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2021-06-28) - REC2
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-08-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-07-09) - GAZ1
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-21) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-20) - AD01
-
accounts-with-accounts-type-micro-entity (2018-08-13) - AA
-
confirmation-statement-with-updates (2018-06-26) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-04-19) - CH01
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-06) - MR01
-
mortgage-satisfy-charge-full (2017-11-07) - MR04
-
notification-of-a-person-with-significant-control (2017-11-07) - PSC02
-
cessation-of-a-person-with-significant-control (2017-11-07) - PSC07
-
appoint-person-director-company-with-name-date (2017-11-08) - AP01
-
termination-director-company-with-name-termination-date (2017-11-08) - TM01
-
appoint-person-director-company-with-name-date (2017-11-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-08) - MR01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
termination-secretary-company-with-name-termination-date (2016-06-13) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-08) - AR01
-
change-person-director-company-with-change-date (2015-12-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-04-03) - CH01
-
change-person-director-company-with-change-date (2013-04-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01
keyboard_arrow_right 2012
-
accounts-amended-with-made-up-date (2012-11-22) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2012-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-21) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-28) - AR01
-
change-account-reference-date-company-previous-shortened (2010-10-12) - AA01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-27) - AA
-
legacy (2009-04-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-17) - AA
-
legacy (2008-11-27) - 288a
-
legacy (2008-11-27) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-08-08) - AA
-
legacy (2008-04-21) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-24) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-09-01) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-26) - 363a
-
legacy (2006-02-09) - 288b
-
legacy (2006-02-09) - 288a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-09-15) - AA
-
legacy (2005-08-08) - 225
-
legacy (2005-04-27) - 363s
-
accounts-with-accounts-type-dormant (2005-03-31) - AA
-
legacy (2005-01-18) - 395
keyboard_arrow_right 2004
-
legacy (2004-01-19) - 287
-
legacy (2004-03-24) - 288b
-
legacy (2004-05-18) - 363s
-
legacy (2004-12-24) - 395
-
legacy (2004-05-18) - 288a
keyboard_arrow_right 2003
-
legacy (2003-06-24) - 288a
-
legacy (2003-06-24) - 287
-
legacy (2003-04-25) - 288b
-
incorporation-company (2003-04-13) - NEWINC