-
MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD - Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07191622
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Meryll House
- 57 Worcester Road
- Bromsgrove
- Worcestershire
- B61 7DN
- England Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England UK
Management
- Geschäftsführung
- O'DOWD, Peter Brendan
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.03.2010
- Alter der Firma 2010-03-16 14 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Peter Brendan O'Dowd
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- APPLEY BRIDGE BIOMASS TO ENERGY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-04-30
- Letzte Einreichung: 2023-07-31
- lezte Bilanzhinterlegung
- 2012-03-16
- Jahresmeldung
- Fälligkeit: 2025-01-24
- Letzte Einreichung: 2024-01-10
-
MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD Firmenbeschreibung
- MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07191622. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.03.2010 registriert. MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD hat Ihre Tätigkeit zuvor unter dem Namen APPLEY BRIDGE BIOMASS TO ENERGY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 16.03.2012.Die Firma kann schriftlich über Meryll House erreicht werden.
Jetzt sichern MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Maybrook Developments (Appley Bridge) Ltd - Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, Grossbritannien
- 2010-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD 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 2024
-
confirmation-statement-with-updates (2024-01-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-04-29) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-28) - AA
-
confirmation-statement-with-updates (2023-01-10) - CS01
-
cessation-of-a-person-with-significant-control (2023-01-09) - PSC07
-
gazette-notice-compulsory (2023-09-26) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-10-05) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2023-10-31) - DISS40
keyboard_arrow_right 2022
-
gazette-filings-brought-up-to-date (2022-10-01) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
gazette-notice-compulsory (2022-09-27) - GAZ1
-
change-to-a-person-with-significant-control (2022-02-09) - PSC04
-
confirmation-statement-with-updates (2022-02-08) - CS01
-
change-person-director-company-with-change-date (2022-02-08) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-02) - AA
-
confirmation-statement-with-updates (2021-02-12) - CS01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-04-14) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
change-person-director-company-with-change-date (2020-04-14) - CH01
-
confirmation-statement-with-updates (2020-02-11) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-12-18) - AA01
-
confirmation-statement-with-updates (2019-03-14) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-07-05) - MR04
-
mortgage-satisfy-charge-full (2018-07-27) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-05) - AD01
-
notification-of-a-person-with-significant-control (2018-10-05) - PSC02
-
appoint-person-director-company-with-name-date (2018-10-05) - AP01
-
cessation-of-a-person-with-significant-control (2018-10-05) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-10-05) - TM02
-
termination-director-company-with-name-termination-date (2018-10-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-10) - MR01
-
resolution (2018-10-24) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-25) - AD01
-
mortgage-charge-whole-release-with-charge-number (2018-07-05) - MR05
-
confirmation-statement-with-no-updates (2018-02-08) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-30) - AA
-
change-person-secretary-company-with-change-date (2016-10-12) - CH03
-
appoint-person-secretary-company-with-name-date (2016-10-12) - AP03
-
termination-secretary-company-with-name-termination-date (2016-10-12) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-09) - AR01
-
termination-director-company-with-name-termination-date (2016-02-03) - TM01
-
appoint-person-director-company-with-name-date (2016-01-22) - AP01
-
termination-director-company-with-name-termination-date (2016-01-22) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
-
appoint-person-director-company-with-name-date (2015-08-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-22) - AD01
-
termination-director-company-with-name-termination-date (2015-09-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
capital-allotment-shares (2015-09-22) - SH01
-
appoint-person-secretary-company-with-name-date (2015-10-15) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-02) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
appoint-person-director-company-with-name (2014-05-09) - AP01
-
termination-director-company-with-name (2014-05-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-10) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-08-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-16) - NEWINC