-
GRANDSTANDS GB LIMITED - Alstonby Grange, Westlinton, Carlisle, Cumbria, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04354876
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Alstonby Grange
- Westlinton
- Carlisle
- Cumbria
- CA6 6AF
- United Kingdom Alstonby Grange, Westlinton, Carlisle, Cumbria, CA6 6AF, United Kingdom UK
Management
- Geschäftsführung
- BESSANT, Rachel Kate
- ROYLE, Julie Margaret Reem
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.01.2002
- Alter der Firma 2002-01-17 22 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Mr Barry John Lloyd
- -
- Mr Mark Armstrong
- Mrs Janice Potts
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- GRANDSTANDSONTHEMOVE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- Jahresmeldung
- Fälligkeit: 2022-12-27
- Letzte Einreichung: 2021-12-13
-
GRANDSTANDS GB LIMITED Firmenbeschreibung
- GRANDSTANDS GB LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04354876. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.01.2002 registriert. GRANDSTANDS GB LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GRANDSTANDSONTHEMOVE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt.Die Firma kann schriftlich über Alstonby Grange erreicht werden.
Jetzt sichern GRANDSTANDS GB LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Grandstands Gb Limited - Alstonby Grange, Westlinton, Carlisle, Cumbria, Grossbritannien
- 2002-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GRANDSTANDS GB 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
-
confirmation-statement-with-updates (2021-12-14) - CS01
-
cessation-of-a-person-with-significant-control (2021-02-10) - PSC07
-
confirmation-statement-with-updates (2021-01-05) - CS01
-
notification-of-a-person-with-significant-control (2021-02-11) - PSC01
-
mortgage-satisfy-charge-full (2021-02-26) - MR04
-
accounts-with-accounts-type-dormant (2021-12-22) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-21) - AP01
-
termination-secretary-company-with-name-termination-date (2020-08-11) - TM02
-
termination-director-company-with-name-termination-date (2020-08-11) - TM01
-
cessation-of-a-person-with-significant-control (2020-08-12) - PSC07
-
notification-of-a-person-with-significant-control (2020-11-03) - PSC01
-
notification-of-a-person-with-significant-control-statement (2020-08-12) - PSC08
-
notification-of-a-person-with-significant-control (2020-11-04) - PSC01
-
accounts-with-accounts-type-dormant (2020-12-16) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2020-11-03) - PSC09
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
-
accounts-with-accounts-type-dormant (2019-09-03) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-06-15) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-10-03) - AA
-
confirmation-statement-with-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-09) - CS01
-
capital-cancellation-shares (2017-02-22) - SH06
-
mortgage-satisfy-charge-full (2017-03-02) - MR04
-
appoint-person-director-company-with-name-date (2017-03-10) - AP01
-
termination-director-company-with-name-termination-date (2017-03-10) - TM01
-
appoint-person-secretary-company-with-name-date (2017-03-13) - AP03
-
appoint-person-director-company-with-name (2017-03-16) - AP01
-
cessation-of-a-person-with-significant-control (2017-12-21) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-22) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-24) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-10-19) - AA
-
notification-of-a-person-with-significant-control (2017-12-21) - PSC01
-
appoint-person-secretary-company-with-name (2017-03-17) - AP03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
change-person-director-company-with-change-date (2016-01-04) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
capital-return-purchase-own-shares (2015-05-07) - SH03
-
accounts-with-accounts-type-total-exemption-small (2015-03-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-13) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-04-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-01-25) - SH01
-
change-person-director-company-with-change-date (2010-02-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-10) - AA
keyboard_arrow_right 2009
-
termination-secretary-company-with-name (2009-12-17) - TM02
-
accounts-with-accounts-type-total-exemption-small (2009-05-06) - AA
-
legacy (2009-03-12) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-10) - AA
-
legacy (2008-04-12) - 395
-
legacy (2008-01-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-01-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-11-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-25) - 363s
-
legacy (2006-01-16) - 288b
-
legacy (2006-05-10) - 88(2)R
-
certificate-change-of-name-company (2006-06-30) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2006-07-10) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-05) - AA
-
legacy (2005-01-21) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-05-27) - AA
-
legacy (2004-01-23) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-07-08) - AA
-
legacy (2003-01-25) - 363s
keyboard_arrow_right 2002
-
resolution (2002-03-15) - RESOLUTIONS
-
incorporation-company (2002-01-17) - NEWINC
-
legacy (2002-03-15) - 288b
-
legacy (2002-03-15) - 287
-
legacy (2002-03-21) - 123
-
certificate-change-of-name-company (2002-03-14) - CERTNM
-
legacy (2002-03-21) - 288a
-
legacy (2002-06-24) - 288a
-
legacy (2002-03-15) - 288a
-
resolution (2002-03-21) - RESOLUTIONS