-
HAWKSYARD PRIORY NURSING HOME LIMITED - Zeal House, 8, Deer Park Road, London, SW19 3UU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03871429
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Zeal House
- 8, Deer Park Road
- London
- SW19 3UU
- England Zeal House, 8, Deer Park Road, London, SW19 3UU, England UK
Management
- Geschäftsführung
- COLES, Joseph Tidboald
- FORRESTER, William Torwood
- Prokuristen
- WILMOT, Chin
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.11.1999
- Alter der Firma 1999-11-04 24 Jahre
- SIC/NACE
- 87100
Eigentumsverhältnisse
- Beneficial Owners
- Mrs Susan Harrison
- Mr Steven Harrison
- Mr Joseph Tidboald Coles
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HAWKESYARD PRIORY NURSING HOME LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2021-11-18
- Letzte Einreichung: 2020-11-04
-
HAWKSYARD PRIORY NURSING HOME LIMITED Firmenbeschreibung
- HAWKSYARD PRIORY NURSING HOME LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03871429. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.11.1999 registriert. HAWKSYARD PRIORY NURSING HOME LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HAWKESYARD PRIORY NURSING HOME LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "87100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt.Die Firma kann schriftlich über Zeal House erreicht werden.
Jetzt sichern HAWKSYARD PRIORY NURSING HOME LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hawksyard Priory Nursing Home Limited - Zeal House, 8, Deer Park Road, London, SW19 3UU, Grossbritannien
- 1999-11-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HAWKSYARD PRIORY NURSING HOME 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
-
second-filing-of-director-appointment-with-name (2021-03-18) - RP04AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-16) - CS01
-
change-account-reference-date-company-previous-shortened (2020-05-01) - AA01
-
capital-return-purchase-own-shares (2020-11-13) - SH03
-
capital-cancellation-shares (2020-11-12) - SH06
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
-
change-sail-address-company-with-old-address-new-address (2020-12-16) - AD02
-
accounts-with-accounts-type-unaudited-abridged (2020-12-29) - AA
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-07-31) - AP03
-
cessation-of-a-person-with-significant-control (2019-07-31) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-25) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-01) - AD01
-
termination-director-company-with-name-termination-date (2019-06-26) - TM01
-
appoint-person-director-company-with-name-date (2019-06-26) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-02-12) - AA
-
confirmation-statement-with-updates (2019-11-20) - CS01
-
notification-of-a-person-with-significant-control (2019-07-31) - PSC01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-23) - AA
-
confirmation-statement-with-updates (2018-11-12) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-16) - PSC01
-
confirmation-statement-with-updates (2017-11-16) - CS01
-
appoint-person-director-company-with-name-date (2017-04-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
-
change-to-a-person-with-significant-control (2017-11-16) - PSC04
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-17) - MR01
-
termination-secretary-company-with-name-termination-date (2016-08-17) - TM02
-
termination-director-company-with-name-termination-date (2016-08-17) - TM01
-
mortgage-satisfy-charge-full (2016-08-24) - MR04
-
capital-return-purchase-own-shares (2016-09-28) - SH03
-
resolution (2016-09-28) - RESOLUTIONS
-
capital-cancellation-shares (2016-09-28) - SH06
-
confirmation-statement-with-updates (2016-11-14) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-08) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-01-16) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-02-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-10) - AR01
-
change-person-director-company-with-change-date (2011-11-10) - CH01
-
accounts-with-accounts-type-total-exemption-full (2011-02-24) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
-
move-registers-to-sail-company (2010-11-11) - AD03
-
change-sail-address-company (2010-11-11) - AD02
-
accounts-with-accounts-type-total-exemption-full (2010-02-24) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
-
legacy (2009-02-02) - 363a
-
change-person-director-company-with-change-date (2009-12-16) - CH01
keyboard_arrow_right 2008
-
legacy (2008-01-08) - 403a
-
accounts-with-accounts-type-total-exemption-full (2008-12-16) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-03) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-11-14) - AA
-
accounts-with-accounts-type-total-exemption-full (2007-01-04) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-01-24) - AA
-
legacy (2006-03-07) - 190
-
legacy (2006-03-07) - 353
-
legacy (2006-03-08) - 288c
-
legacy (2006-12-11) - 363a
-
legacy (2006-03-07) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-11-25) - AA
-
legacy (2004-11-25) - 363s
-
accounts-with-accounts-type-full (2004-01-07) - AA
keyboard_arrow_right 2003
-
legacy (2003-11-24) - 363s
keyboard_arrow_right 2002
-
legacy (2002-03-13) - 287
-
legacy (2002-06-13) - 288a
-
legacy (2002-05-15) - 88(2)R
-
legacy (2002-11-08) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-10-15) - AA
-
legacy (2002-06-13) - 288b
keyboard_arrow_right 2001
-
legacy (2001-09-25) - 395
-
legacy (2001-09-20) - 395
-
legacy (2001-09-14) - 288a
-
accounts-with-accounts-type-dormant (2001-03-14) - AA
-
legacy (2001-01-08) - 363a
-
legacy (2001-11-19) - 363a
-
legacy (2001-10-18) - 225
keyboard_arrow_right 2000
-
certificate-change-of-name-company (2000-10-20) - CERTNM
-
legacy (2000-10-19) - 288b
-
legacy (2000-11-07) - 288a
keyboard_arrow_right 1999
-
legacy (1999-12-01) - 288b
-
legacy (1999-12-01) - 288a
-
incorporation-company (1999-11-04) - NEWINC