-
OHI SAXLINGHAM LTD - Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04447704
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Arnold & Porter Kaye Scholer (Uk) Llp
- Tower 42, 25 Old Broad Street
- London
- EC2N 1HQ
- England Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England UK
Management
- Geschäftsführung
- BALLEW, Neal
- BOOTH, Daniel James
- STEPHENSON, Robert
- Prokuristen
- BOOTH, Daniel
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.05.2002
- Alter der Firma 2002-05-27 22 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Ohi Uk Healthcare Properties Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SAXLINGHAM HALL NURSING HOME LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-06-10
- Letzte Einreichung: 2021-05-27
-
OHI SAXLINGHAM LTD Firmenbeschreibung
- OHI SAXLINGHAM LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04447704. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.05.2002 registriert. OHI SAXLINGHAM LTD hat Ihre Tätigkeit zuvor unter dem Namen SAXLINGHAM HALL NURSING HOME LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2019 hinterlegt.Die Firma kann schriftlich über Arnold & Porter Kaye Scholer (Uk) Llp erreicht werden.
Jetzt sichern OHI SAXLINGHAM LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ohi Saxlingham Ltd - Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, EC2N 1HQ, Grossbritannien
- 2002-05-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu OHI SAXLINGHAM LTD 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-no-updates (2021-06-07) - CS01
-
change-person-secretary-company-with-change-date (2021-06-16) - CH03
-
change-person-director-company-with-change-date (2021-06-16) - CH01
-
appoint-person-director-company-with-name-date (2021-06-16) - AP01
-
legacy (2021-09-15) - GUARANTEE2
-
legacy (2021-09-15) - PARENT_ACC
-
legacy (2021-09-15) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-15) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-03-06) - SH01
-
mortgage-satisfy-charge-full (2020-03-10) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-06) - MR01
-
notification-of-a-person-with-significant-control (2020-03-06) - PSC01
-
appoint-person-director-company-with-name-date (2020-03-16) - AP01
-
confirmation-statement-with-updates (2020-06-09) - CS01
-
termination-director-company-with-name-termination-date (2020-09-01) - TM01
-
termination-secretary-company-with-name-termination-date (2020-03-16) - TM02
-
termination-director-company-with-name-termination-date (2020-03-16) - TM01
-
change-account-reference-date-company-previous-shortened (2020-03-16) - AA01
-
change-account-reference-date-company-current-shortened (2020-03-17) - AA01
-
capital-allotment-shares (2020-03-18) - SH01
-
resolution (2020-04-06) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2020-06-09) - PSC07
-
notification-of-a-person-with-significant-control (2020-06-09) - PSC02
-
appoint-person-secretary-company-with-name-date (2020-03-17) - AP03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
confirmation-statement-with-updates (2019-06-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
confirmation-statement-with-updates (2018-05-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-02) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-05) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-06-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-01-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-03) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-05) - AA
-
legacy (2009-06-17) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-08) - 288a
-
legacy (2008-09-16) - 403a
-
legacy (2008-08-19) - 395
-
legacy (2008-06-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-02-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-06-20) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-19) - AA
-
legacy (2006-06-07) - 363s
-
legacy (2006-04-12) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-01-24) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-03) - 395
-
accounts-with-accounts-type-total-exemption-small (2005-01-27) - AA
-
legacy (2005-09-01) - 363s
keyboard_arrow_right 2004
-
legacy (2004-10-21) - 395
-
accounts-with-accounts-type-dormant (2004-02-11) - AA
-
legacy (2004-05-21) - 363s
keyboard_arrow_right 2003
-
legacy (2003-11-12) - 225
-
legacy (2003-08-24) - 363s
keyboard_arrow_right 2002
-
legacy (2002-06-10) - 288a
-
legacy (2002-05-27) - 288b
-
incorporation-company (2002-05-27) - NEWINC