-
CHARLOTTE STREET (MANCHESTER) LIMITED - The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08792004
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Robert Street Hub
- 12-14 Robert Street
- Manchester
- M3 1EY
- England The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, England UK
Management
- Geschäftsführung
- KAMANI, Tayyab Jalaludin
- MARZOUK, Mohamad
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.11.2013
- Alter der Firma 2013-11-27 10 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Atul Malde
- T&M Property Investments Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-08-31
- Letzte Einreichung: 2020-11-30
- Jahresmeldung
- Fälligkeit: 2022-07-17
- Letzte Einreichung: 2021-07-03
-
CHARLOTTE STREET (MANCHESTER) LIMITED Firmenbeschreibung
- CHARLOTTE STREET (MANCHESTER) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08792004. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.11.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2020 hinterlegt.Die Firma kann schriftlich über The Robert Street Hub erreicht werden.
Jetzt sichern CHARLOTTE STREET (MANCHESTER) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Charlotte Street (Manchester) Limited - The Robert Street Hub, 12-14 Robert Street, Manchester, M3 1EY, Grossbritannien
- 2013-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CHARLOTTE STREET (MANCHESTER) 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
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
-
confirmation-statement-with-no-updates (2021-08-05) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2021-08-21) - AAMD
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-11-30) - AA
-
confirmation-statement-with-updates (2020-07-10) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-08-07) - MR04
-
termination-secretary-company-with-name-termination-date (2019-03-04) - TM02
-
termination-director-company-with-name-termination-date (2019-03-04) - TM01
-
confirmation-statement-with-no-updates (2019-03-04) - CS01
-
confirmation-statement-with-updates (2019-07-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-24) - MR01
-
mortgage-satisfy-charge-full (2019-10-28) - MR04
-
accounts-with-accounts-type-micro-entity (2019-08-31) - AA
-
appoint-person-director-company-with-name-date (2019-10-28) - AP01
-
termination-director-company-with-name-termination-date (2019-10-28) - TM01
-
cessation-of-a-person-with-significant-control (2019-10-28) - PSC07
-
notification-of-a-person-with-significant-control (2019-10-28) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-28) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-08-31) - AA
-
confirmation-statement-with-no-updates (2018-02-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
-
confirmation-statement-with-updates (2017-02-15) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-06-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-21) - AR01
-
change-person-director-company-with-change-date (2016-05-21) - CH01
-
mortgage-satisfy-charge-full (2016-01-15) - MR04
-
mortgage-charge-whole-release-with-charge-number (2016-01-14) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-14) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
appoint-person-director-company-with-name-date (2015-06-05) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-29) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-31) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-03-04) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-06-09) - AD01
-
appoint-person-director-company-with-name (2014-06-09) - AP01
-
appoint-person-secretary-company-with-name (2014-06-09) - AP03
-
termination-secretary-company-with-name (2014-06-23) - TM02
-
termination-director-company-with-name (2014-01-21) - TM01
-
appoint-person-secretary-company-with-name (2014-06-23) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
accounts-with-accounts-type-dormant (2014-12-18) - AA
-
appoint-person-director-company-with-name (2014-01-21) - AP01
-
termination-director-company-with-name (2014-06-23) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-27) - NEWINC