-
ANDOVER ROAD (NO.1) LIMITED - 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06825830
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3rd Floor Paternoster House
- 65 St Paul's Churchyard
- London
- EC4M 8AB
- United Kingdom 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom UK
Management
- Geschäftsführung
- MCKEOWN, Sean Thomas
- WINN-SMITH, Mark Juhani
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.02.2009
- Alter der Firma 2009-02-20 15 Jahre
- SIC/NACE
- 64203
Eigentumsverhältnisse
- Beneficial Owners
- Arlington Westcountry Limited
- -
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- GO DEVELOPMENTS (ANDOVER ROAD) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2013-02-20
- Jahresmeldung
- Fälligkeit: 2022-01-24
- Letzte Einreichung: 2021-01-10
-
ANDOVER ROAD (NO.1) LIMITED Firmenbeschreibung
- ANDOVER ROAD (NO.1) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06825830. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.02.2009 registriert. ANDOVER ROAD (NO.1) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GO DEVELOPMENTS (ANDOVER ROAD) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64203" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.02.2013.Die Firma kann schriftlich über 3Rd Floor Paternoster House erreicht werden.
Jetzt sichern ANDOVER ROAD (NO.1) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Andover Road (No.1) Limited - 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, Grossbritannien
- 2009-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ANDOVER ROAD (NO.1) 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 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-06) - AD01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-11) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-03-19) - AA
-
appoint-person-director-company-with-name-date (2021-03-24) - AP01
-
termination-director-company-with-name-termination-date (2021-03-24) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-10) - CS01
-
auditors-resignation-company (2020-01-03) - AUD
-
mortgage-satisfy-charge-full (2020-01-03) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-18) - CS01
-
change-person-director-company-with-change-date (2019-08-15) - CH01
-
resolution (2019-08-20) - RESOLUTIONS
-
accounts-with-accounts-type-full (2019-10-23) - AA
-
resolution (2019-12-10) - RESOLUTIONS
-
memorandum-articles (2019-12-10) - MA
-
termination-director-company-with-name-termination-date (2019-12-11) - TM01
-
capital-allotment-shares (2019-10-11) - SH01
-
appoint-person-director-company-with-name-date (2019-12-11) - AP01
-
resolution (2019-12-18) - RESOLUTIONS
-
change-of-name-notice (2019-12-18) - CONNOT
-
cessation-of-a-person-with-significant-control (2019-12-11) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-03) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-11) - AD01
-
change-account-reference-date-company-current-shortened (2019-12-11) - AA01
-
notification-of-a-person-with-significant-control (2019-12-11) - PSC02
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-01-24) - SH01
-
notification-of-a-person-with-significant-control (2018-02-08) - PSC02
-
cessation-of-a-person-with-significant-control (2018-02-08) - PSC07
-
second-filing-capital-allotment-shares (2018-02-22) - RP04SH01
-
confirmation-statement-with-updates (2018-03-07) - CS01
-
notification-of-a-person-with-significant-control (2018-04-25) - PSC02
-
second-filing-cessation-of-a-person-with-significant-control (2018-08-06) - RP04PSC07
-
second-filing-notification-of-a-person-with-significant-control (2018-08-06) - RP04PSC02
-
notification-of-a-person-with-significant-control (2018-09-25) - PSC02
-
change-person-director-company-with-change-date (2018-11-28) - CH01
-
accounts-with-accounts-type-full (2018-12-17) - AA
-
cessation-of-a-person-with-significant-control (2018-04-25) - PSC07
-
cessation-of-a-person-with-significant-control (2018-09-25) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-13) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-12) - MR01
-
confirmation-statement-with-updates (2017-02-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-21) - AA
-
termination-director-company-with-name-termination-date (2016-09-29) - TM01
-
appoint-person-director-company-with-name-date (2016-09-29) - AP01
-
termination-secretary-company-with-name-termination-date (2016-09-29) - TM02
-
change-person-director-company-with-change-date (2016-06-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
resolution (2016-02-04) - RESOLUTIONS
-
certificate-change-of-name-company (2016-01-27) - CERTNM
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
-
termination-director-company-with-name-termination-date (2015-04-02) - TM01
-
appoint-person-director-company-with-name-date (2015-04-02) - AP01
-
change-person-director-company-with-change-date (2015-08-19) - CH01
-
change-person-director-company-with-change-date (2015-07-27) - CH01
-
appoint-person-director-company-with-name-date (2015-11-12) - AP01
-
accounts-with-accounts-type-dormant (2015-07-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-25) - AR01
-
termination-secretary-company-with-name (2013-06-12) - TM02
-
termination-director-company-with-name (2013-06-20) - TM01
-
appoint-person-director-company-with-name (2013-06-24) - AP01
-
accounts-with-accounts-type-dormant (2013-12-23) - AA
-
appoint-person-secretary-company-with-name (2013-06-17) - AP03
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-06) - AD01
-
accounts-with-accounts-type-dormant (2012-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-10-26) - CH01
-
accounts-with-accounts-type-dormant (2011-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-15) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
-
accounts-with-accounts-type-dormant (2010-10-20) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-06) - 225
-
legacy (2009-03-17) - 288a
-
legacy (2009-03-17) - 287
-
legacy (2009-03-16) - 288a
-
legacy (2009-03-16) - 288b
-
incorporation-company (2009-02-20) - NEWINC