-
HRG TREE SURGEONS LIMITED - Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08294093
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Mountbatten House
- Grosvenor Square
- Southampton
- SO15 2JU
- England Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, England UK
Management
- Geschäftsführung
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.11.2012
- Alter der Firma 2012-11-15 11 Jahre
- SIC/NACE
- 02400
Eigentumsverhältnisse
- Beneficial Owners
- Miss Tashia Melissa Joseph
- -
- -
- -
- Edify Group Ltd
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- ACQUISITION 395448111 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- Jahresmeldung
- Fälligkeit: 2024-10-15
- Letzte Einreichung: 2023-10-01
-
HRG TREE SURGEONS LIMITED Firmenbeschreibung
- HRG TREE SURGEONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08294093. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.11.2012 registriert. HRG TREE SURGEONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ACQUISITION 395448111 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "02400" registriert. Die Bilanz wurde zuletzt am 31.05.2023 hinterlegt.Die Firma kann schriftlich über Mountbatten House erreicht werden.
Jetzt sichern HRG TREE SURGEONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hrg Tree Surgeons Limited - Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, Grossbritannien
- 2012-11-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HRG TREE SURGEONS 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 2024
-
accounts-with-accounts-type-total-exemption-full (2024-04-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-20) - AD01
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-02-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2023-02-27) - AA
-
notification-of-a-person-with-significant-control (2023-07-18) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-25) - AD01
-
mortgage-satisfy-charge-full (2023-07-30) - MR04
-
confirmation-statement-with-no-updates (2023-10-11) - CS01
-
change-to-a-person-with-significant-control (2023-10-13) - PSC04
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-31) - AD01
-
confirmation-statement-with-no-updates (2022-10-10) - CS01
-
memorandum-articles (2022-11-22) - MA
-
resolution (2022-11-22) - RESOLUTIONS
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-04-14) - CS01
-
cessation-of-a-person-with-significant-control (2021-10-13) - PSC07
-
confirmation-statement-with-updates (2021-10-13) - CS01
-
notification-of-a-person-with-significant-control (2021-10-13) - PSC02
-
confirmation-statement-with-updates (2021-07-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-24) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-02-03) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-13) - CS01
-
notification-of-a-person-with-significant-control (2020-02-11) - PSC01
-
change-to-a-person-with-significant-control (2020-03-16) - PSC04
-
change-account-reference-date-company-current-extended (2020-04-09) - AA01
-
termination-director-company-with-name-termination-date (2020-05-20) - TM01
-
cessation-of-a-person-with-significant-control (2020-05-20) - PSC07
-
appoint-person-director-company-with-name-date (2020-05-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-20) - AD01
-
confirmation-statement-with-updates (2020-05-15) - CS01
-
termination-director-company-with-name-termination-date (2020-05-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-14) - AD01
-
notification-of-a-person-with-significant-control (2020-05-14) - PSC01
-
cessation-of-a-person-with-significant-control (2020-05-14) - PSC07
-
notification-of-a-person-with-significant-control (2020-05-20) - PSC01
-
appoint-person-director-company-with-name-date (2020-05-14) - AP01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-08-16) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-14) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-05-13) - AA
-
resolution (2019-05-02) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-05-01) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-01) - AD01
-
notification-of-a-person-with-significant-control (2019-05-01) - PSC01
-
cessation-of-a-person-with-significant-control (2019-05-01) - PSC07
-
termination-director-company-with-name-termination-date (2019-05-01) - TM01
-
appoint-person-director-company-with-name-date (2019-05-01) - AP01
-
appoint-person-director-company-with-name-date (2019-08-16) - AP01
-
cessation-of-a-person-with-significant-control (2019-08-16) - PSC07
-
notification-of-a-person-with-significant-control (2019-08-16) - PSC01
-
cessation-of-a-person-with-significant-control (2019-08-23) - PSC07
-
termination-director-company-with-name-termination-date (2019-08-23) - TM01
-
notification-of-a-person-with-significant-control (2019-08-23) - PSC01
-
appoint-person-director-company-with-name-date (2019-08-23) - AP01
-
second-filing-of-director-termination-with-name (2019-09-05) - RP04TM01
-
second-filing-of-director-appointment-with-name (2019-09-06) - RP04AP01
-
appoint-person-director-company-with-name-date (2019-10-30) - AP01
-
termination-director-company-with-name-termination-date (2019-10-30) - TM01
-
cessation-of-a-person-with-significant-control (2019-10-30) - PSC07
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01
-
confirmation-statement-with-no-updates (2018-05-23) - CS01
-
gazette-notice-compulsory (2018-10-30) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2018-11-15) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-full (2018-11-20) - AA
-
gazette-filings-brought-up-to-date (2018-11-21) - DISS40
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-07) - AA
-
resolution (2017-03-09) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-09) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-08) - AD01
-
termination-director-company-with-name-termination-date (2017-03-08) - TM01
-
appoint-person-director-company-with-name-date (2017-03-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-02) - AD01
-
confirmation-statement-with-updates (2017-03-29) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-31) - AR01
-
appoint-person-director-company-with-name-date (2016-03-24) - AP01
-
termination-director-company-with-name-termination-date (2016-03-24) - TM01
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-03-17) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
-
gazette-filings-brought-up-to-date (2015-04-04) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
gazette-filings-brought-up-to-date (2015-12-05) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-15) - AD01
-
gazette-notice-compulsory (2015-12-01) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-11-22) - AD01
-
appoint-person-director-company-with-name (2012-11-22) - AP01
-
termination-director-company-with-name (2012-11-22) - TM01
-
incorporation-company (2012-11-15) - NEWINC