-
DEVIZES MARINA VILLAGE LIMITED - Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03450096
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Vicarage Court
- 160 Ermin Street
- Swindon
- SN3 4NE
- England Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England UK
Management
- Geschäftsführung
- TAYLOR, Thomas George
- Prokuristen
- TAYLOR, Thomas George
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.10.1997
- Alter der Firma 1997-10-15 26 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Mr Thomas George Taylor
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-07-31
- Letzte Einreichung: 2022-10-31
- Jahresmeldung
- Fälligkeit: 2023-10-14
- Letzte Einreichung: 2022-09-30
-
DEVIZES MARINA VILLAGE LIMITED Firmenbeschreibung
- DEVIZES MARINA VILLAGE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03450096. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.10.1997 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2022 hinterlegt.Die Firma kann schriftlich über Vicarage Court erreicht werden.
Jetzt sichern DEVIZES MARINA VILLAGE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Devizes Marina Village Limited - Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, Grossbritannien
- 1997-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DEVIZES MARINA VILLAGE 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
-
accounts-with-accounts-type-total-exemption-full (2023-07-12) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-26) - AA
-
confirmation-statement-with-no-updates (2022-10-05) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-22) - AA
-
confirmation-statement-with-no-updates (2021-10-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-13) - CS01
-
cessation-of-a-person-with-significant-control (2020-08-25) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-06-29) - AA
-
termination-secretary-company-with-name-termination-date (2020-08-25) - TM02
-
termination-director-company-with-name-termination-date (2020-08-25) - TM01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-02-11) - CH01
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-02-13) - AA
-
change-to-a-person-with-significant-control (2019-02-11) - PSC04
-
change-person-secretary-company-with-change-date (2019-02-11) - CH03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-04-03) - AA
-
confirmation-statement-with-no-updates (2018-10-29) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-21) - AD01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-10-25) - CH01
-
confirmation-statement-with-updates (2017-10-25) - CS01
-
change-to-a-person-with-significant-control (2017-10-25) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-05-09) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-18) - AA
-
confirmation-statement-with-updates (2016-10-17) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-02) - AA
keyboard_arrow_right 2014
-
capital-name-of-class-of-shares (2014-03-31) - SH08
-
capital-allotment-shares (2014-03-31) - SH01
-
resolution (2014-03-31) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-04-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
-
change-person-director-company-with-change-date (2014-10-29) - CH01
-
change-person-secretary-company-with-change-date (2014-10-29) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-02) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-23) - AA
keyboard_arrow_right 2011
-
resolution (2011-02-10) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2011-05-05) - AP03
-
appoint-person-director-company-with-name (2011-05-03) - AP01
-
termination-secretary-company-with-name (2011-05-05) - TM02
-
capital-allotment-shares (2011-02-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-16) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
change-person-director-company-with-change-date (2010-01-25) - CH01
-
change-person-secretary-company-with-change-date (2010-01-25) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-05-24) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-20) - AR01
-
legacy (2009-06-17) - 288a
-
legacy (2009-06-17) - 288b
-
legacy (2009-06-09) - 288c
-
legacy (2009-06-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-04) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-01-11) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-09) - 288c
-
legacy (2007-07-26) - 287
-
legacy (2007-09-03) - 288b
-
legacy (2007-11-09) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-11) - AA
-
legacy (2006-11-17) - 363a
-
legacy (2006-11-16) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-03-16) - AA
keyboard_arrow_right 2005
-
legacy (2005-10-19) - 363a
-
accounts-with-accounts-type-total-exemption-small (2005-03-16) - AA
-
legacy (2005-04-15) - 288a
keyboard_arrow_right 2004
-
legacy (2004-11-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-04-02) - AA
-
legacy (2004-11-24) - 288a
-
legacy (2004-11-24) - 288b
keyboard_arrow_right 2003
-
legacy (2003-11-18) - 288b
-
legacy (2003-11-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-03-19) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-06-02) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-03-28) - AA
-
legacy (2001-10-18) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-05-11) - AA
-
legacy (2000-10-13) - 363s
keyboard_arrow_right 1999
-
legacy (1999-10-20) - 363s
-
accounts-with-accounts-type-small (1999-02-17) - AA
keyboard_arrow_right 1998
-
legacy (1998-11-02) - 288b
-
legacy (1998-11-02) - 363s
-
legacy (1998-11-02) - 288a
-
legacy (1998-10-27) - 88(2)R
keyboard_arrow_right 1997
-
incorporation-company (1997-10-15) - NEWINC
-
legacy (1997-10-17) - 288a
-
legacy (1997-10-17) - 288b