-
ALLIANCE HOTELS CONSULTANTS LIMITED - 04205459 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04205459
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 04205459 - COMPANIES HOUSE DEFAULT ADDRESS
- Cardiff
- CF14 8LH
- 4385 04205459 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385 UK
Management
- Geschäftsführung
- ROGER NIEMEYER
- FINLAY, Angela Joanne
- REHMAN, Fasih
- Prokuristen
- MR STEPHEN MACDONALD
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.04.2001
- Alter der Firma 2001-04-25 23 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Roger Niemeyer
- Perle Hotels Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-04-25
- Jahresmeldung
- Fälligkeit: 2025-03-14
- Letzte Einreichung: 2024-02-29
-
ALLIANCE HOTELS CONSULTANTS LIMITED Firmenbeschreibung
- ALLIANCE HOTELS CONSULTANTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04205459. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.04.2001 registriert. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.04.2012.Die Firma kann schriftlich über 04205459 - Companies House Default Address erreicht werden.
Jetzt sichern ALLIANCE HOTELS CONSULTANTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Alliance Hotels Consultants Limited - 04205459 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH, 4385, Grossbritannien
- 2001-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ALLIANCE HOTELS CONSULTANTS 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
-
confirmation-statement-with-no-updates (2024-04-18) - CS01
keyboard_arrow_right 2023
-
default-companies-house-registered-office-address-applied (2023-01-26) - RP05
-
accounts-with-accounts-type-dormant (2023-09-26) - AA
-
confirmation-statement-with-no-updates (2023-03-13) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-18) - CS01
-
accounts-with-accounts-type-small (2022-09-26) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-09-29) - AA
-
confirmation-statement-with-updates (2021-04-07) - CS01
-
termination-secretary-company-with-name-termination-date (2021-11-01) - TM02
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-11) - AD01
-
change-account-reference-date-company-previous-shortened (2020-03-11) - AA01
-
appoint-person-secretary-company-with-name-date (2020-03-11) - AP03
-
confirmation-statement-with-updates (2020-03-11) - CS01
-
accounts-with-accounts-type-small (2020-11-06) - AA
-
appoint-person-secretary-company-with-name-date (2020-12-30) - AP03
-
termination-secretary-company-with-name-termination-date (2020-10-01) - TM02
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-09-10) - MR04
-
dissolved-compulsory-strike-off-suspended (2019-03-26) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2019-04-09) - CS01
-
gazette-filings-brought-up-to-date (2019-04-10) - DISS40
-
accounts-with-accounts-type-unaudited-abridged (2019-06-14) - AA
-
accounts-with-accounts-type-unaudited-abridged (2019-08-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-04) - MR01
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-10) - MR01
-
resolution (2019-09-27) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-09-23) - SH08
-
appoint-person-director-company-with-name-date (2019-09-12) - AP01
-
cessation-of-a-person-with-significant-control (2019-09-10) - PSC07
-
notification-of-a-person-with-significant-control (2019-09-10) - PSC02
-
termination-director-company-with-name-termination-date (2019-09-10) - TM01
-
appoint-person-director-company-with-name-date (2019-09-10) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-10) - AD01
-
termination-secretary-company-with-name-termination-date (2019-09-10) - TM02
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-05-22) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2018-06-09) - DISS16(SOAS)
-
accounts-with-accounts-type-unaudited-abridged (2018-01-31) - AA
-
gazette-filings-brought-up-to-date (2018-06-16) - DISS40
-
notification-of-a-person-with-significant-control (2018-09-12) - PSC01
-
confirmation-statement-with-no-updates (2018-06-15) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-02) - MR01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
-
gazette-filings-brought-up-to-date (2016-04-26) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-04-25) - AA
-
dissolved-compulsory-strike-off-suspended (2016-04-15) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-03-08) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-02) - AD01
-
change-person-secretary-company-with-change-date (2015-03-02) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-03-02) - AA
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-09-13) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01
-
gazette-notice-compulsary (2014-08-19) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-06) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-01-08) - AA
-
change-person-director-company-with-change-date (2012-06-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
-
change-person-director-company-with-change-date (2011-05-11) - CH01
-
termination-director-company-with-name (2011-05-11) - TM01
-
change-person-secretary-company-with-change-date (2011-05-11) - CH03
-
accounts-with-accounts-type-total-exemption-full (2011-01-11) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-05) - AR01
-
change-person-director-company-with-change-date (2010-05-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-24) - 288a
-
legacy (2009-06-11) - 288b
-
change-account-reference-date-company-previous-extended (2009-10-07) - AA01
-
legacy (2009-07-09) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-04) - AA
-
legacy (2008-05-06) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-10-22) - AA
-
legacy (2007-10-02) - 88(2)R
-
resolution (2007-10-02) - RESOLUTIONS
-
legacy (2007-08-01) - 288a
-
legacy (2007-05-22) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-11-04) - AA
-
legacy (2006-04-26) - 363s
keyboard_arrow_right 2005
-
legacy (2005-04-28) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-02-11) - AA
-
accounts-with-accounts-type-total-exemption-full (2005-11-08) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-19) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-10-04) - AA
-
legacy (2003-04-24) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-01-03) - AA
keyboard_arrow_right 2002
-
legacy (2002-05-21) - 363s
keyboard_arrow_right 2001
-
legacy (2001-07-06) - 225
-
legacy (2001-06-20) - 88(2)R
-
legacy (2001-05-22) - 288b
-
legacy (2001-05-22) - 288a
-
incorporation-company (2001-04-25) - NEWINC