-
STAVELEY HEAD LIMITED - C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02802585
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Duff And Phelps The Chancery
- 58 Spring Gardens
- Manchester
- M2 1EW C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW UK
Management
- Geschäftsführung
- PETERS, Ashley Leonard
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.03.1993
- Alter der Firma 1993-03-23 31 Jahre
- SIC/NACE
- 66220
Eigentumsverhältnisse
- Beneficial Owners
- -
- Gelert Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2020-12-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2012-03-23
- Jahresmeldung
- Fälligkeit: 2020-04-06
- Letzte Einreichung: 2019-03-23
-
STAVELEY HEAD LIMITED Firmenbeschreibung
- STAVELEY HEAD LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02802585. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.03.1993 registriert. Das Unternehmen ist mit dem SIC/NACE Code "66220" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.03.2012.Die Firma kann schriftlich über C/o Duff And Phelps The Chancery erreicht werden.
Jetzt sichern STAVELEY HEAD LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Staveley Head Limited - C/O Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW, Grossbritannien
- 1993-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STAVELEY HEAD 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
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2021-07-19) - AM11
-
liquidation-in-administration-removal-of-administrator-from-office (2021-07-31) - AM16
-
liquidation-in-administration-progress-report (2021-03-13) - AM10
-
liquidation-in-administration-extension-of-period (2021-01-21) - AM19
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-13) - AD01
-
termination-director-company-with-name-termination-date (2020-04-30) - TM01
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-04-28) - AM06
-
liquidation-in-administration-appointment-of-administrator (2020-02-12) - AM01
-
liquidation-in-administration-progress-report (2020-09-18) - AM10
-
liquidation-in-administration-proposals (2020-04-15) - AM03
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-11-27) - PSC02
-
confirmation-statement-with-no-updates (2019-04-03) - CS01
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
change-account-reference-date-company-current-shortened (2019-09-27) - AA01
-
termination-secretary-company-with-name-termination-date (2019-11-15) - TM02
-
termination-director-company-with-name-termination-date (2019-11-15) - TM01
-
capital-allotment-shares (2019-11-15) - SH01
-
cessation-of-a-person-with-significant-control (2019-11-27) - PSC07
-
change-sail-address-company-with-new-address (2019-11-13) - AD02
-
legacy (2019-11-29) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-11-29) - SH19
-
legacy (2019-11-29) - SH20
-
resolution (2019-11-29) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-20) - AA
-
confirmation-statement-with-no-updates (2018-03-27) - CS01
-
mortgage-satisfy-charge-full (2018-02-19) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
-
confirmation-statement-with-updates (2017-04-06) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA
-
change-person-secretary-company-with-change-date (2016-04-11) - CH03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-05) - AD01
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 (2013-06-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-24) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-03-27) - 363a
-
legacy (2008-03-26) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-01-17) - AA
keyboard_arrow_right 2007
-
legacy (2007-04-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-31) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-01-30) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-02-02) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-02-05) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-02-03) - AA
-
legacy (2003-04-09) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-01-26) - AA
-
legacy (2002-04-02) - 363s
keyboard_arrow_right 2001
-
legacy (2001-04-04) - 363s
-
accounts-with-accounts-type-small (2001-04-03) - AA
keyboard_arrow_right 2000
-
legacy (2000-05-05) - 363s
-
accounts-with-accounts-type-small (2000-02-11) - AA
keyboard_arrow_right 1999
-
legacy (1999-04-23) - 363s
-
accounts-with-accounts-type-small (1999-01-28) - AA
keyboard_arrow_right 1998
-
legacy (1998-04-09) - 363s
-
accounts-with-accounts-type-small (1998-01-28) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-01-16) - AA
-
legacy (1997-04-10) - 363s
keyboard_arrow_right 1996
-
legacy (1996-05-21) - 363s
-
accounts-with-accounts-type-small (1996-01-30) - AA
keyboard_arrow_right 1995
-
legacy (1995-04-09) - 363s
-
accounts-with-accounts-type-small (1995-03-27) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
legacy (1994-04-12) - 363s
keyboard_arrow_right 1993
-
legacy (1993-04-30) - 395
-
legacy (1993-03-29) - 224
-
incorporation-company (1993-03-23) - NEWINC