-
POINT OF AYR HOLIDAY PARK LIMITED - C/O Champion Allwoods Limited 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, CH1 2LE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02609027
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Champion Allwoods Limited 2nd Floor, Refuge House
- 33-37 Watergate Row
- Chester
- CH1 2LE
- United Kingdom C/O Champion Allwoods Limited 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, CH1 2LE, United Kingdom UK
Management
- Geschäftsführung
- MOUND, Geoffrey Lyons
- MOUND, Joseph Frank Lyons
- MOUND JNR, Geoffrey Frank Lyons
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.05.1991
- Alter der Firma 1991-05-09 33 Jahre
- SIC/NACE
- 55900
Eigentumsverhältnisse
- Anteilseigner
- LYONS HOLIDAY PARK LIMITED (100.00%) United Kingdom, Chester, CH1 2LE, 33-37 Watergate Row, 2nd Floor, Refuge House
- Beneficial Owners
- -
- -
- -
- Lyons Holiday Park Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Point of AYR Holiday Park Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BROOMCO (462) LIMITED
- UID/USt-ID-Nummer
- GB489830979
- Bilanzhinterlegung
- Fälligkeit: 2024-12-02
- Letzte Einreichung: 2023-03-02
- Jahresmeldung
- Fälligkeit: 2025-05-23
- Letzte Einreichung: 2024-05-09
-
POINT OF AYR HOLIDAY PARK LIMITED Firmenbeschreibung
- POINT OF AYR HOLIDAY PARK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02609027. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.05.1991 registriert. POINT OF AYR HOLIDAY PARK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BROOMCO (462) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55900" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über C/o Champion Allwoods Limited 2Nd Floor, Refuge House erreicht werden.
Jetzt sichern POINT OF AYR HOLIDAY PARK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Point Of Ayr Holiday Park Limited - C/O Champion Allwoods Limited 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, CH1 2LE, Grossbritannien
- 1991-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu POINT OF AYR HOLIDAY PARK 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 (2024-02-23) - AA
-
confirmation-statement-with-no-updates (2024-05-23) - CS01
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-shortened (2023-11-28) - AA01
-
cessation-of-a-person-with-significant-control (2023-05-11) - PSC07
-
notification-of-a-person-with-significant-control (2023-05-11) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-11) - AD01
-
change-person-director-company-with-change-date (2023-05-11) - CH01
-
confirmation-statement-with-updates (2023-05-11) - CS01
-
change-person-director-company (2023-05-12) - CH01
-
termination-director-company-with-name-termination-date (2023-05-18) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-03-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-03) - AD01
-
termination-director-company-with-name-termination-date (2023-03-03) - TM01
-
cessation-of-a-person-with-significant-control (2023-03-03) - PSC07
-
appoint-person-director-company-with-name-date (2023-03-03) - AP01
-
mortgage-satisfy-charge-full (2023-01-30) - MR04
-
mortgage-satisfy-charge-full (2023-07-31) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-no-updates (2022-05-09) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-07-05) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
confirmation-statement-with-no-updates (2019-06-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-02) - AA
-
confirmation-statement-with-no-updates (2018-05-21) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-03) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-09-26) - AA
-
gazette-filings-brought-up-to-date (2017-08-05) - DISS40
-
confirmation-statement-with-updates (2017-08-03) - CS01
-
change-person-director-company-with-change-date (2017-08-03) - CH01
-
gazette-notice-compulsory (2017-08-01) - GAZ1
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-23) - AA
-
legacy (2012-10-16) - MG01
-
legacy (2012-11-02) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-27) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-07) - AA
-
change-person-director-company-with-change-date (2010-05-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-14) - AA
-
legacy (2009-05-19) - 363a
-
legacy (2009-05-19) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-09) - AA
-
legacy (2008-09-05) - 363a
-
legacy (2008-02-07) - 288b
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-26) - AA
-
legacy (2007-06-27) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-25) - AA
-
legacy (2006-06-28) - 363s
keyboard_arrow_right 2005
-
legacy (2005-06-15) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-10-27) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-11-04) - AA
keyboard_arrow_right 2003
-
legacy (2003-05-23) - 363s
-
accounts-with-accounts-type-small (2003-09-25) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-10-23) - AA
-
legacy (2002-07-03) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-10-12) - AA
-
legacy (2001-05-21) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-10-31) - AA
-
legacy (2000-05-26) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-11-03) - AA
-
legacy (1999-05-20) - 363s
keyboard_arrow_right 1998
-
legacy (1998-11-30) - 288b
-
accounts-with-accounts-type-small (1998-10-31) - AA
-
legacy (1998-06-02) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-10-26) - AA
-
legacy (1997-06-26) - 363s
keyboard_arrow_right 1996
-
legacy (1996-05-28) - 363s
-
accounts-with-accounts-type-small (1996-11-04) - AA
keyboard_arrow_right 1995
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
accounts-with-accounts-type-small (1995-10-25) - AA
-
legacy (1995-10-18) - 363s
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-06-08) - AA
-
legacy (1994-06-08) - 363s
keyboard_arrow_right 1993
-
accounts-with-accounts-type-small (1993-08-30) - AA
-
legacy (1993-08-30) - 363s
-
resolution (1993-03-11) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (1993-03-11) - AA
-
legacy (1993-02-26) - 225(1)
keyboard_arrow_right 1992
-
legacy (1992-11-19) - 395
-
legacy (1992-05-15) - 363s
keyboard_arrow_right 1991
-
incorporation-company (1991-05-09) - NEWINC
-
legacy (1991-09-25) - 123
-
legacy (1991-09-25) - 88(2)R
-
memorandum-articles (1991-09-05) - MEM/ARTS
-
resolution (1991-08-29) - RESOLUTIONS
-
certificate-change-of-name-company (1991-08-27) - CERTNM
-
legacy (1991-08-05) - 287
-
legacy (1991-08-05) - 288
-
legacy (1991-08-05) - 224