-
HACKWOOD HOMES LIMITED - 6 Hackwood Business Park, Water End, Basingstoke, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04572414
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 6 Hackwood Business Park
- Water End
- Basingstoke
- Hampshire
- RG24 7BA 6 Hackwood Business Park, Water End, Basingstoke, Hampshire, RG24 7BA UK
Management
- Geschäftsführung
- DAVIES, Glenn
- GODDARD, Christopher Paul Compton
- WILLIAMS, Paul John
- Prokuristen
- COMPTON-GODDARD, Christopher Paul
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.10.2002
- Alter der Firma 2002-10-24 21 Jahre
- SIC/NACE
- 41202
Eigentumsverhältnisse
- Beneficial Owners
- -
- Pegasuslife Renaissance Holdings Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- HACKWOOD ASSETS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-10-31
- lezte Bilanzhinterlegung
- 2012-10-24
- Jahresmeldung
- Fälligkeit: 2021-11-07
- Letzte Einreichung: 2020-10-24
-
HACKWOOD HOMES LIMITED Firmenbeschreibung
- HACKWOOD HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04572414. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.10.2002 registriert. HACKWOOD HOMES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HACKWOOD ASSETS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41202" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.10.2012.Die Firma kann schriftlich über 6 Hackwood Business Park erreicht werden.
Jetzt sichern HACKWOOD HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hackwood Homes Limited - 6 Hackwood Business Park, Water End, Basingstoke, Hampshire, Grossbritannien
- 2002-10-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HACKWOOD HOMES 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 2020
-
change-account-reference-date-company-current-extended (2020-12-03) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-29) - MR01
-
accounts-with-accounts-type-full (2020-10-26) - AA
-
change-person-director-company-with-change-date (2020-11-09) - CH01
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
-
change-to-a-person-with-significant-control-without-name-date (2020-11-10) - PSC04
-
change-person-secretary-company-with-change-date (2020-11-10) - CH03
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-17) - TM01
-
confirmation-statement-with-no-updates (2019-11-01) - CS01
-
accounts-with-accounts-type-full (2019-10-08) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-08) - PSC07
-
notification-of-a-person-with-significant-control (2018-01-08) - PSC02
-
appoint-person-director-company-with-name-date (2018-01-08) - AP01
-
change-to-a-person-with-significant-control (2018-02-09) - PSC05
-
termination-director-company-with-name-termination-date (2018-05-01) - TM01
-
mortgage-satisfy-charge-full (2018-05-23) - MR04
-
termination-director-company-with-name-termination-date (2018-07-27) - TM01
-
accounts-with-accounts-type-full (2018-08-03) - AA
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
notification-of-a-person-with-significant-control (2018-02-09) - PSC01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-22) - AA
-
appoint-person-director-company-with-name-date (2017-03-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-20) - AD01
-
confirmation-statement-with-no-updates (2017-11-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-04) - AA
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
change-person-director-company-with-change-date (2016-11-24) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
appoint-person-director-company-with-name (2013-02-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
-
legacy (2012-09-18) - MG02
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-20) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-15) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-04) - AR01
-
move-registers-to-sail-company (2009-11-04) - AD03
-
change-person-director-company-with-change-date (2009-11-04) - CH01
-
change-sail-address-company (2009-11-04) - AD02
-
accounts-with-accounts-type-total-exemption-small (2009-01-30) - AA
-
legacy (2009-01-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-09) - 288b
-
legacy (2008-01-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-03-04) - AA
-
legacy (2008-05-13) - 395
-
memorandum-articles (2008-07-25) - MEM/ARTS
-
certificate-change-of-name-company (2008-07-22) - CERTNM
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-22) - AA
-
legacy (2007-07-20) - 395
-
legacy (2007-07-07) - 395
-
legacy (2007-04-21) - 288a
-
legacy (2007-03-27) - 395
keyboard_arrow_right 2006
-
legacy (2006-05-25) - 395
-
legacy (2006-10-26) - 363a
-
legacy (2006-07-25) - 395
keyboard_arrow_right 2005
-
legacy (2005-11-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-09-05) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-10) - 363s
-
accounts-with-accounts-type-dormant (2004-08-27) - AA
-
legacy (2004-07-17) - 395
-
legacy (2004-06-15) - 395
-
legacy (2004-06-10) - 288a
-
legacy (2004-06-10) - 288b
keyboard_arrow_right 2003
-
legacy (2003-04-08) - 288b
-
legacy (2003-04-08) - 287
-
certificate-change-of-name-company (2003-07-29) - CERTNM
-
memorandum-articles (2003-08-05) - MEM/ARTS
-
legacy (2003-08-16) - 288a
-
legacy (2003-08-16) - 88(2)R
-
legacy (2003-11-25) - 363s
-
legacy (2003-08-05) - 287
keyboard_arrow_right 2002
-
incorporation-company (2002-10-24) - NEWINC