-
YORK CITY LIVING LIMITED - 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04480613
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 11 Clifton Moor Business Village James Nicolson Link
- Clifton Moor
- York
- YO30 4XG 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG UK
Management
- Geschäftsführung
- MOHAN, Kevin James
- WILLIAMSON, Michael Douglas
- Prokuristen
- MOHAN, Kevin James
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.07.2002
- Alter der Firma 2002-07-09 22 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- York Living Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2024-04-30
- Letzte Einreichung: 2022-07-31
- lezte Bilanzhinterlegung
- 2012-07-09
- Jahresmeldung
- Fälligkeit: 2024-01-20
- Letzte Einreichung: 2023-01-06
-
YORK CITY LIVING LIMITED Firmenbeschreibung
- YORK CITY LIVING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04480613. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.07.2002 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 09.07.2012.Die Firma kann schriftlich über 11 Clifton Moor Business Village James Nicolson Link erreicht werden.
Jetzt sichern YORK CITY LIVING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: York City Living Limited - 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG, Grossbritannien
- 2002-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu YORK CITY LIVING 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
-
liquidation-voluntary-declaration-of-solvency (2024-01-04) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-04) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2024-01-04) - 600
-
resolution (2024-01-04) - RESOLUTIONS
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-07-27) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-04-12) - AA
-
confirmation-statement-with-no-updates (2023-01-11) - CS01
-
change-person-director-company-with-change-date (2023-01-11) - CH01
-
change-sail-address-company-with-old-address-new-address (2023-01-11) - AD02
-
move-registers-to-registered-office-company-with-new-address (2023-01-11) - AD04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-04-28) - AA
-
confirmation-statement-with-no-updates (2022-01-19) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-02-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-09) - AA
-
appoint-person-director-company-with-name-date (2020-06-12) - AP01
-
move-registers-to-sail-company-with-new-address (2020-06-19) - AD03
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-09) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-02) - MR01
-
cessation-of-a-person-with-significant-control (2019-06-18) - PSC07
-
notification-of-a-person-with-significant-control (2019-06-18) - PSC02
-
change-person-secretary-company-with-change-date (2019-06-18) - CH03
-
change-sail-address-company-with-new-address (2019-07-03) - AD02
-
move-registers-to-sail-company-with-new-address (2019-07-03) - AD03
-
confirmation-statement-with-updates (2019-07-11) - CS01
-
change-person-director-company-with-change-date (2019-06-18) - CH01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-07-09) - PSC04
-
confirmation-statement-with-no-updates (2018-07-09) - CS01
-
change-person-secretary-company-with-change-date (2018-07-09) - CH03
-
accounts-with-accounts-type-total-exemption-full (2018-01-10) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-25) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-03) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-05) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-22) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-05) - MR01
-
mortgage-satisfy-charge-full (2014-12-02) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-24) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-21) - AA
keyboard_arrow_right 2010
-
legacy (2010-04-26) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-12) - AR01
-
resolution (2010-05-06) - RESOLUTIONS
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-01) - AA
-
legacy (2009-08-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-03) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-24) - 363a
-
legacy (2007-07-23) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-06-07) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-06-05) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-08) - 363a
-
legacy (2005-08-05) - 395
-
accounts-with-accounts-type-total-exemption-small (2005-05-26) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-16) - 395
-
legacy (2004-08-04) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-04-27) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-22) - 363s
keyboard_arrow_right 2002
-
legacy (2002-07-27) - 288a
-
legacy (2002-10-03) - 395
-
legacy (2002-09-20) - 395
-
legacy (2002-07-25) - 288b
-
incorporation-company (2002-07-09) - NEWINC