-
CLAREMONT FERRAND LIMITED - Lobby Office 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04556870
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lobby Office 65 Redcross Village
- Redcross Street
- Bristol
- BS2 0BB
- England Lobby Office 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, England UK
Management
- Geschäftsführung
- DAVIDSON, Kerry Ann
- DAVIDSON, Riley Mae
- DAVIDSON, Scott Matthew
- DAVIDSON, Shaw Ellis
- TAYLORSON, Mackenzie Florence
- Prokuristen
- DAVIDSON, Scott Matthew
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.10.2002
- Alter der Firma 2002-10-08 21 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Anteilseigner
- MR SCOTT MATTHEW DAVIDSON (50.00%)
- MRS KERRY ANN DAVIDSON (50.00%)
- Beneficial Owners
- Mrs Kerry Ann Davidson
- Mr Scott Matthew Davidson
Landes-Besonderheiten
- Firmenname (in Englisch)
- Claremont Ferrand Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- CLAREMONT HOMES AND PROPERTY LIMITED
- UID/USt-ID-Nummer
- GB879376651
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-10-08
- Jahresmeldung
- Fälligkeit: 2024-10-12
- Letzte Einreichung: 2023-09-28
-
CLAREMONT FERRAND LIMITED Firmenbeschreibung
- CLAREMONT FERRAND LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04556870. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.10.2002 registriert. CLAREMONT FERRAND LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CLAREMONT HOMES AND PROPERTY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.10.2012.Die Firma kann schriftlich über Lobby Office 65 Redcross Village erreicht werden.
Jetzt sichern CLAREMONT FERRAND LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Claremont Ferrand Limited - Lobby Office 65 Redcross Village, Redcross Street, Bristol, BS2 0BB, Grossbritannien
- 2002-10-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLAREMONT FERRAND 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 2023
-
change-person-director-company-with-change-date (2023-09-28) - CH01
-
confirmation-statement-with-updates (2023-09-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-12-04) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-10-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-09) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-16) - MR01
-
confirmation-statement-with-updates (2020-10-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-17) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
-
confirmation-statement-with-updates (2019-10-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-23) - AA
-
change-person-director-company-with-change-date (2018-10-14) - CH01
-
confirmation-statement-with-updates (2018-10-14) - CS01
-
resolution (2018-10-10) - RESOLUTIONS
-
resolution (2018-10-09) - RESOLUTIONS
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-04) - MR01
-
confirmation-statement-with-updates (2017-10-02) - CS01
-
mortgage-charge-whole-cease-and-release-with-charge-number (2017-11-23) - MR05
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-27) - MR01
-
mortgage-satisfy-charge-full (2016-06-08) - MR04
-
mortgage-satisfy-charge-full (2016-06-24) - MR04
-
change-person-director-company-with-change-date (2016-10-02) - CH01
-
confirmation-statement-with-updates (2016-10-02) - CS01
-
change-person-director-company-with-change-date (2016-10-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-02-19) - MR04
-
mortgage-satisfy-charge-full (2015-09-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-30) - MR01
-
change-person-director-company-with-change-date (2015-10-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-19) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-31) - MR01
-
change-person-secretary-company-with-change-date (2014-04-10) - CH03
-
change-sail-address-company-with-old-address (2014-04-10) - AD02
-
change-person-director-company-with-change-date (2014-04-09) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-04-08) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-01-06) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
mortgage-satisfy-charge-full (2014-09-30) - MR04
-
mortgage-satisfy-charge-full (2014-09-19) - MR04
-
mortgage-satisfy-charge-full (2014-09-11) - MR04
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-05-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-20) - AA
-
mortgage-create-with-deed-with-charge-number (2013-08-24) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-22) - AA
-
change-person-director-company-with-change-date (2012-10-11) - CH01
-
change-account-reference-date-company-current-extended (2012-01-13) - AA01
-
move-registers-to-registered-office-company (2012-10-11) - AD04
-
legacy (2012-05-30) - MG02
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-24) - AR01
-
appoint-person-director-company-with-name (2011-10-24) - AP01
keyboard_arrow_right 2010
-
legacy (2010-01-16) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-08-12) - AA
-
appoint-person-director-company-with-name (2010-10-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-14) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-16) - 403a
-
legacy (2009-06-17) - 395
-
legacy (2009-07-11) - 395
-
legacy (2009-07-10) - 395
-
legacy (2009-06-25) - 395
-
legacy (2009-05-02) - 395
-
legacy (2009-08-13) - 363a
-
change-person-director-company-with-change-date (2009-10-19) - CH01
-
legacy (2009-04-28) - 395
-
appoint-person-director-company-with-name (2009-10-19) - AP01
-
change-sail-address-company (2009-10-19) - AD02
-
move-registers-to-sail-company (2009-10-19) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-19) - AR01
-
legacy (2009-10-21) - MG01
-
legacy (2009-11-18) - MG01
-
accounts-with-accounts-type-total-exemption-small (2009-11-25) - AA
-
legacy (2009-12-17) - MG01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-27) - AA
-
legacy (2008-10-20) - 287
keyboard_arrow_right 2007
-
legacy (2007-12-03) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-12-01) - AA
-
legacy (2007-01-24) - 395
-
legacy (2007-01-08) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-08) - 225
-
legacy (2006-02-22) - 288a
-
legacy (2006-02-25) - 395
-
legacy (2006-03-04) - 395
-
certificate-change-of-name-company (2006-04-28) - CERTNM
-
legacy (2006-06-13) - 363a
-
legacy (2006-10-20) - 395
-
legacy (2006-02-09) - 288b
-
legacy (2006-10-25) - 395
-
accounts-with-accounts-type-total-exemption-full (2006-12-07) - AA
-
legacy (2006-12-19) - 395
keyboard_arrow_right 2005
-
legacy (2005-03-01) - 395
-
legacy (2005-05-21) - 395
-
legacy (2005-03-08) - 395
-
legacy (2005-06-10) - 395
-
legacy (2005-09-13) - 395
-
accounts-with-accounts-type-total-exemption-full (2005-11-09) - AA
-
legacy (2005-12-14) - 395
-
legacy (2005-12-23) - 395
keyboard_arrow_right 2004
-
legacy (2004-02-27) - 395
-
legacy (2004-11-17) - 363s
-
legacy (2004-10-22) - 395
-
legacy (2004-10-14) - 395
-
accounts-with-accounts-type-total-exemption-full (2004-08-13) - AA
keyboard_arrow_right 2003
-
legacy (2003-03-28) - 395
-
legacy (2003-06-19) - 395
-
legacy (2003-07-09) - 288a
-
legacy (2003-07-09) - 288c
-
legacy (2003-10-29) - 363s
-
legacy (2003-09-26) - 88(2)R
-
legacy (2003-02-20) - 288a
-
legacy (2003-09-05) - 395
keyboard_arrow_right 2002
-
legacy (2002-10-16) - 288b
-
legacy (2002-10-24) - 288a
-
legacy (2002-10-16) - 287
-
incorporation-company (2002-10-08) - NEWINC