-
STOKE BY NAYLAND CROWN LIMITED - Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04624591
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Units 2-3 The Wheelwrights Lower Green
- Higham
- Bury St. Edmunds
- Suffolk
- IP28 6NL
- England Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, IP28 6NL, England UK
Management
- Geschäftsführung
- MINCHIN, David James
- TURNER, Philip Hugh Geoffrey
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.12.2002
- Alter der Firma 2002-12-23 21 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Chestnut Inns Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- WWSS PROPERTIES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-03-30
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-12-23
- Jahresmeldung
- Fälligkeit: 2023-01-06
- Letzte Einreichung: 2021-12-23
-
STOKE BY NAYLAND CROWN LIMITED Firmenbeschreibung
- STOKE BY NAYLAND CROWN LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04624591. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.12.2002 registriert. STOKE BY NAYLAND CROWN LIMITED hat Ihre Tätigkeit zuvor unter dem Namen WWSS PROPERTIES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 29/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.12.2012.Die Firma kann schriftlich über Units 2-3 The Wheelwrights Lower Green erreicht werden.
Jetzt sichern STOKE BY NAYLAND CROWN LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stoke By Nayland Crown Limited - Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, Grossbritannien
- 2002-12-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STOKE BY NAYLAND CROWN 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 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-03) - AD01
-
confirmation-statement-with-no-updates (2022-01-03) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-03-28) - AA01
-
confirmation-statement-with-no-updates (2021-03-22) - CS01
-
accounts-with-accounts-type-small (2021-06-22) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-30) - AD01
-
change-account-reference-date-company-current-extended (2020-01-21) - AA01
-
confirmation-statement-with-updates (2020-01-08) - CS01
-
change-person-director-company-with-change-date (2020-01-08) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-18) - AD01
-
termination-secretary-company-with-name-termination-date (2019-07-18) - TM02
-
termination-director-company-with-name-termination-date (2019-07-18) - TM01
-
cessation-of-a-person-with-significant-control (2019-07-18) - PSC07
-
appoint-person-director-company-with-name-date (2019-07-18) - AP01
-
mortgage-satisfy-charge-full (2019-07-19) - MR04
-
notification-of-a-person-with-significant-control (2019-07-18) - PSC02
-
capital-cancellation-shares (2019-07-25) - SH06
-
resolution (2019-07-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-19) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
confirmation-statement-with-updates (2018-02-09) - CS01
-
notification-of-a-person-with-significant-control (2018-02-09) - PSC01
-
change-to-a-person-with-significant-control (2018-02-09) - PSC04
-
termination-director-company-with-name-termination-date (2018-02-09) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-22) - AD01
-
capital-return-purchase-own-shares (2016-12-12) - SH03
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-02) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
-
appoint-person-secretary-company-with-name (2014-01-07) - AP03
-
termination-director-company-with-name (2014-01-06) - TM01
-
termination-secretary-company-with-name (2014-01-06) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-02-02) - AD01
-
move-registers-to-registered-office-company (2012-02-02) - AD04
-
capital-allotment-shares (2012-02-01) - SH01
-
capital-variation-of-rights-attached-to-shares (2012-01-30) - SH10
-
capital-name-of-class-of-shares (2012-01-30) - SH08
-
statement-of-companys-objects (2012-01-30) - CC04
-
resolution (2012-01-30) - RESOLUTIONS
-
certificate-change-of-name-company (2012-01-25) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-10-22) - AA
keyboard_arrow_right 2011
-
legacy (2011-01-07) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-11-11) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
legacy (2010-08-05) - MG02
keyboard_arrow_right 2009
-
legacy (2009-01-14) - 363a
-
legacy (2009-03-27) - 395
-
change-person-director-company-with-change-date (2009-12-29) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-12-24) - AA
-
change-sail-address-company (2009-12-29) - AD02
-
move-registers-to-sail-company (2009-12-29) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-30) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-29) - AA
-
legacy (2008-02-20) - 395
-
legacy (2008-01-10) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-29) - AA
-
legacy (2007-12-19) - 395
-
legacy (2007-01-02) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-01-04) - AA
-
legacy (2006-01-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-12-22) - AA
keyboard_arrow_right 2005
-
legacy (2005-09-01) - 395
-
legacy (2005-02-09) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-27) - AA
-
legacy (2004-08-20) - 225
-
legacy (2004-03-02) - 363s
keyboard_arrow_right 2003
-
legacy (2003-08-20) - 88(2)R
-
certificate-change-of-name-company (2003-01-21) - CERTNM
keyboard_arrow_right 2002
-
incorporation-company (2002-12-23) - NEWINC