-
RIDGEVIEW ESTATE WINERY LIMITED - Head Office, Fragbarrow Lane, Ditchling Common, East Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03085921
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Head Office
- Fragbarrow Lane
- Ditchling Common
- East Sussex
- BN6 8TP
- England Head Office, Fragbarrow Lane, Ditchling Common, East Sussex, BN6 8TP, England UK
Management
- Geschäftsführung
- GAYLER, Graham Anthony
- ROBERTS, Christine Pamela
- ROBERTS, Simon Matthew
- ROBERTS, Tamara Jane
- MYNHARDT, Tobias Louis John
- Prokuristen
- ROBERTS, Tamara Jane
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.07.1995
- Alter der Firma 1995-07-31 28 Jahre
- SIC/NACE
- 01210
Eigentumsverhältnisse
- Beneficial Owners
- Christine Pamela Roberts
- Tamara Jane Roberts
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- FLOWSTREAM WINERY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-08-12
- Letzte Einreichung: 2023-07-29
-
RIDGEVIEW ESTATE WINERY LIMITED Firmenbeschreibung
- RIDGEVIEW ESTATE WINERY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03085921. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 31.07.1995 registriert. RIDGEVIEW ESTATE WINERY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FLOWSTREAM WINERY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "01210" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über Head Office erreicht werden.
Jetzt sichern RIDGEVIEW ESTATE WINERY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ridgeview Estate Winery Limited - Head Office, Fragbarrow Lane, Ditchling Common, East Sussex, Grossbritannien
- 1995-07-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RIDGEVIEW ESTATE WINERY 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 2023
-
notification-of-a-person-with-significant-control-statement (2023-08-10) - PSC08
-
confirmation-statement-with-no-updates (2023-08-10) - CS01
-
termination-secretary-company-with-name-termination-date (2023-01-31) - TM02
-
appoint-person-secretary-company-with-name-date (2023-01-31) - AP03
-
change-person-director-company-with-change-date (2023-01-31) - CH01
-
cessation-of-a-person-with-significant-control (2023-08-10) - PSC07
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-22) - AA
-
resolution (2022-08-23) - RESOLUTIONS
-
memorandum-articles (2022-08-23) - MA
-
confirmation-statement-with-no-updates (2022-08-08) - CS01
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-01-05) - SH01
-
confirmation-statement-with-updates (2021-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-27) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-04) - AD01
-
appoint-person-secretary-company-with-name-date (2020-03-03) - AP03
-
termination-secretary-company-with-name-termination-date (2020-03-03) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-24) - MR01
-
change-person-director-company-with-change-date (2020-03-23) - CH01
-
change-to-a-person-with-significant-control (2020-12-17) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-06-24) - AA
-
cessation-of-a-person-with-significant-control (2020-12-17) - PSC07
-
termination-director-company-with-name-termination-date (2020-12-17) - TM01
-
confirmation-statement-with-updates (2020-08-12) - CS01
-
memorandum-articles (2020-12-24) - MA
-
resolution (2020-12-24) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-12-21) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-19) - AA
-
confirmation-statement-with-no-updates (2019-08-13) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-06) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-02-28) - MR04
-
mortgage-satisfy-charge-full (2017-03-01) - MR04
-
confirmation-statement-with-no-updates (2017-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-12) - MR01
-
second-filing-of-annual-return-with-made-up-date (2016-08-16) - RP04AR01
-
confirmation-statement-with-updates (2016-08-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-11) - AD01
-
second-filing-of-form-with-form-type-made-up-date (2016-06-28) - RP04
-
appoint-person-director-company-with-name-date (2016-06-20) - AP01
-
capital-allotment-shares (2016-06-20) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-20) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-22) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-13) - AR01
-
accounts-with-accounts-type-full (2015-06-23) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-16) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-24) - MR01
-
change-person-director-company-with-change-date (2014-09-03) - CH01
-
termination-director-company-with-name-termination-date (2014-12-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-03) - AR01
-
accounts-with-accounts-type-full (2014-09-16) - AA
-
change-person-secretary-company-with-change-date (2014-09-03) - CH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
-
accounts-with-accounts-type-full (2013-07-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-07) - AR01
-
accounts-with-accounts-type-full (2012-08-07) - AA
keyboard_arrow_right 2011
-
legacy (2011-01-11) - MG02
-
appoint-person-director-company-with-name (2011-07-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-15) - AR01
-
accounts-amended-with-accounts-type-full (2011-08-17) - AAMD
-
accounts-with-accounts-type-small (2011-07-13) - AA
keyboard_arrow_right 2010
-
legacy (2010-12-11) - MG01
-
legacy (2010-11-06) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-04) - AR01
-
change-person-director-company-with-change-date (2010-08-04) - CH01
-
accounts-with-accounts-type-full (2010-04-22) - AA
keyboard_arrow_right 2009
-
statement-of-companys-objects (2009-10-22) - CC04
-
legacy (2009-08-13) - 363a
-
accounts-with-accounts-type-full (2009-06-06) - AA
-
resolution (2009-11-18) - RESOLUTIONS
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-10-10) - AA
-
legacy (2008-08-12) - 363a
keyboard_arrow_right 2007
-
resolution (2007-03-06) - RESOLUTIONS
-
legacy (2007-03-06) - 288a
-
legacy (2007-03-06) - 88(2)R
-
legacy (2007-03-06) - 123
-
accounts-with-accounts-type-total-exemption-full (2007-10-22) - AA
-
legacy (2007-08-10) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-07) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-10-24) - AA
keyboard_arrow_right 2005
-
accounts-amended-with-made-up-date (2005-12-07) - AAMD
-
legacy (2005-11-28) - 288b
-
legacy (2005-11-28) - 288a
-
accounts-with-accounts-type-total-exemption-full (2005-11-02) - AA
-
legacy (2005-08-22) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-10-07) - AA
-
legacy (2004-08-11) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-10-24) - AA
-
legacy (2003-08-23) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-10-23) - AA
-
legacy (2002-08-27) - 363s
keyboard_arrow_right 2001
-
legacy (2001-08-07) - 363s
-
accounts-with-accounts-type-total-exemption-full (2001-10-28) - AA
keyboard_arrow_right 2000
-
legacy (2000-08-23) - 363s
-
accounts-with-accounts-type-full (2000-10-30) - AA
keyboard_arrow_right 1999
-
legacy (1999-07-15) - 395
-
legacy (1999-08-06) - 363s
-
accounts-with-accounts-type-full (1999-10-11) - AA
-
legacy (1999-12-04) - 403a
-
legacy (1999-10-29) - 395
keyboard_arrow_right 1998
-
accounts-with-accounts-type-full (1998-10-13) - AA
-
legacy (1998-08-19) - 363s
keyboard_arrow_right 1997
-
legacy (1997-08-21) - 363s
-
accounts-with-accounts-type-full (1997-06-05) - AA
keyboard_arrow_right 1996
-
legacy (1996-01-08) - 88(2)R
-
certificate-change-of-name-company (1996-01-26) - CERTNM
-
legacy (1996-08-23) - 363s
-
legacy (1996-03-29) - 224
-
resolution (1996-09-23) - RESOLUTIONS
-
legacy (1996-10-14) - 88(2)R
-
legacy (1996-09-23) - 123
keyboard_arrow_right 1995
-
legacy (1995-08-10) - 288
-
legacy (1995-08-10) - 287
-
resolution (1995-08-10) - RESOLUTIONS
-
incorporation-company (1995-07-31) - NEWINC