-
BOLNEY WINE ESTATE LTD - Bolney Wine Estate Foxhole Lane, Bolney, Haywards Heath, West Sussex, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04697328
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Bolney Wine Estate Foxhole Lane
- Bolney
- Haywards Heath
- West Sussex
- RH17 5NB
- England Bolney Wine Estate Foxhole Lane, Bolney, Haywards Heath, West Sussex, RH17 5NB, England UK
Management
- Geschäftsführung
- LINTER, Samantha Martha
- CLARKE, Damian Michael
- COPESTICK, Robin Peto
- Prokuristen
- BRYAN, Nicholas George
- BRYAN, Nicholas George
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.03.2003
- Alter der Firma 2003-03-13 21 Jahre
- SIC/NACE
- 11020
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Freixenet Copestick Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- BOLNEY WINE ESTATE (HOLDINGS) LTD
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-03-13
- Jahresmeldung
- Fälligkeit: 2023-03-27
- Letzte Einreichung: 2022-03-13
-
BOLNEY WINE ESTATE LTD Firmenbeschreibung
- BOLNEY WINE ESTATE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04697328. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.03.2003 registriert. BOLNEY WINE ESTATE LTD hat Ihre Tätigkeit zuvor unter dem Namen BOLNEY WINE ESTATE (HOLDINGS) LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "11020" registriert. Das Unternehmen hat 3 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.03.2012.Die Firma kann schriftlich über Bolney Wine Estate Foxhole Lane erreicht werden.
Jetzt sichern BOLNEY WINE ESTATE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Bolney Wine Estate Ltd - Bolney Wine Estate Foxhole Lane, Bolney, Haywards Heath, West Sussex, Grossbritannien
- 2003-03-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BOLNEY WINE ESTATE 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 2022
-
resolution (2022-01-21) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2022-01-17) - AP01
-
memorandum-articles (2022-01-19) - MA
-
cessation-of-a-person-with-significant-control (2022-01-17) - PSC07
-
notification-of-a-person-with-significant-control (2022-01-17) - PSC02
-
change-person-director-company-with-change-date (2022-01-18) - CH01
-
capital-variation-of-rights-attached-to-shares (2022-01-18) - SH10
-
mortgage-satisfy-charge-full (2022-01-19) - MR04
-
confirmation-statement-with-updates (2022-05-09) - CS01
-
appoint-person-secretary-company-with-name-date (2022-02-11) - AP03
-
termination-director-company-with-name-termination-date (2022-01-17) - TM01
keyboard_arrow_right 2021
-
second-filing-of-confirmation-statement-with-made-up-date (2021-12-06) - RP04CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-09-20) - RP04CS01
-
change-person-director-company-with-change-date (2021-08-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-08-09) - AA
-
change-person-director-company-with-change-date (2021-08-02) - CH01
-
confirmation-statement-with-no-updates (2021-03-24) - CS01
-
mortgage-charge-part-release-with-charge-number (2021-02-16) - MR05
-
second-filing-of-confirmation-statement-with-made-up-date (2021-12-17) - RP04CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-17) - CS01
-
termination-director-company-with-name-termination-date (2020-03-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-02-05) - SH01
-
resolution (2019-01-31) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-02-15) - PSC02
-
second-filing-capital-allotment-shares (2019-02-28) - RP04SH01
-
capital-allotment-shares (2019-03-06) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-04-10) - AA
-
cessation-of-a-person-with-significant-control (2019-04-24) - PSC07
-
confirmation-statement (2019-04-24) - CS01
-
mortgage-charge-part-release-with-charge-number (2019-10-30) - MR05
-
mortgage-satisfy-charge-full (2019-10-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-28) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-01) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-07) - AA
-
confirmation-statement-with-updates (2017-03-23) - CS01
-
capital-alter-shares-subdivision (2017-03-08) - SH02
-
resolution (2017-03-03) - RESOLUTIONS
-
resolution (2017-02-23) - RESOLUTIONS
-
resolution (2017-01-03) - RESOLUTIONS
-
change-of-name-notice (2017-01-03) - CONNOT
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-02-10) - CERTNM
-
change-of-name-notice (2016-02-10) - CONNOT
-
change-person-director-company-with-change-date (2016-04-04) - CH01
-
resolution (2016-11-16) - RESOLUTIONS
-
capital-alter-shares-consolidation-subdivision (2016-04-19) - SH02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-09) - AD01
-
capital-allotment-shares (2016-09-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
appoint-person-director-company-with-name-date (2016-09-22) - AP01
-
mortgage-satisfy-charge-full (2016-09-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-23) - MR01
-
statement-of-companys-objects (2016-11-16) - CC04
-
accounts-with-accounts-type-total-exemption-small (2016-08-11) - AA
-
capital-name-of-class-of-shares (2016-11-10) - SH08
-
second-filing-of-annual-return-with-made-up-date (2016-11-09) - RP04AR01
-
second-filing-capital-allotment-shares (2016-11-09) - RP04SH01
-
resolution (2016-09-29) - RESOLUTIONS
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-10) - TM01
-
termination-secretary-company-with-name-termination-date (2015-09-09) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
-
capital-allotment-shares (2015-04-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-21) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-08) - MR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-10-22) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-10-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
change-person-director-company-with-change-date (2013-02-08) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-28) - AR01
-
legacy (2011-10-20) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-07-29) - AA
-
legacy (2011-02-19) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-01-13) - AA
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-12-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-01-18) - AA
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-10-20) - CH01
-
legacy (2009-04-03) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-12-01) - AA
-
legacy (2008-07-08) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-02-12) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-24) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-02-21) - AA
keyboard_arrow_right 2006
-
legacy (2006-03-22) - 363a
-
legacy (2006-05-19) - 288a
-
accounts-with-accounts-type-total-exemption-full (2006-02-03) - AA
-
legacy (2006-12-18) - 288b
-
legacy (2006-05-20) - 395
keyboard_arrow_right 2005
-
legacy (2005-02-17) - 225
-
legacy (2005-02-18) - 288a
-
legacy (2005-02-18) - 288b
-
legacy (2005-03-22) - 363a
-
legacy (2005-04-28) - 88(2)R
-
resolution (2005-04-28) - RESOLUTIONS
-
memorandum-articles (2005-04-28) - MEM/ARTS
-
legacy (2005-05-18) - 395
keyboard_arrow_right 2004
-
accounts-with-accounts-type-dormant (2004-07-22) - AA
-
legacy (2004-04-08) - 363a
keyboard_arrow_right 2003
-
incorporation-company (2003-03-13) - NEWINC
-
legacy (2003-03-21) - 288a
-
legacy (2003-03-14) - 288b