-
RAINHALL DEVELOPMENTS LIMITED - 1st Floor 35 Brook Street, Ilkley, LS29 8AG, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04786827
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1st Floor 35 Brook Street
- Ilkley
- LS29 8AG
- United Kingdom 1st Floor 35 Brook Street, Ilkley, LS29 8AG, United Kingdom UK
Management
- Geschäftsführung
- BRAYSHAW, Helen
- BRAYSHAW, Timothy David
- Prokuristen
- BRAYSHAW, Timothy David
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.06.2003
- Alter der Firma 2003-06-04 21 Jahre
- SIC/NACE
- 55209
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Timothy David Brayshaw
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2023-06-30
- Jahresmeldung
- Fälligkeit: 2024-06-18
- Letzte Einreichung: 2023-06-04
-
RAINHALL DEVELOPMENTS LIMITED Firmenbeschreibung
- RAINHALL DEVELOPMENTS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04786827. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.06.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "55209" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30.06.2023 hinterlegt.Die Firma kann schriftlich über 1St Floor 35 Brook Street erreicht werden.
Jetzt sichern RAINHALL DEVELOPMENTS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rainhall Developments Limited - 1st Floor 35 Brook Street, Ilkley, LS29 8AG, United Kingdom, Grossbritannien
- 2003-06-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RAINHALL DEVELOPMENTS 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
-
accounts-with-accounts-type-total-exemption-full (2024-02-03) - AA
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-10-23) - MR04
-
confirmation-statement-with-updates (2023-08-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-02) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-01) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-02-16) - AA
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-04-04) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-04-04) - AA
-
confirmation-statement-with-updates (2022-08-09) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-19) - AA
-
confirmation-statement-with-updates (2021-07-14) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-25) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-03-10) - AA
-
confirmation-statement-with-no-updates (2020-06-18) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-16) - MR01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-06-19) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
appoint-person-secretary-company-with-name-date (2018-06-20) - AP03
-
termination-director-company-with-name-termination-date (2018-06-20) - TM01
-
cessation-of-a-person-with-significant-control (2018-06-22) - PSC07
-
mortgage-satisfy-charge-full (2018-11-07) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-19) - MR01
-
termination-secretary-company-with-name-termination-date (2018-06-20) - TM02
-
mortgage-satisfy-charge-full (2018-10-19) - MR04
-
mortgage-satisfy-charge-full (2018-09-06) - MR04
-
confirmation-statement-with-updates (2018-06-22) - CS01
-
notification-of-a-person-with-significant-control (2018-06-22) - PSC01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-06) - CS01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-02-09) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-04-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-04-13) - AA
-
change-person-secretary-company-with-change-date (2015-07-01) - CH03
-
change-person-director-company-with-change-date (2015-07-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-04-05) - AA
-
change-person-director-company-with-change-date (2013-07-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-28) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-06-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-28) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-06-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01
-
legacy (2010-10-06) - MG01
-
accounts-with-accounts-type-total-exemption-full (2010-04-07) - AA
-
accounts-with-accounts-type-total-exemption-full (2010-12-07) - AA
-
appoint-person-director-company-with-name (2010-12-07) - AP01
keyboard_arrow_right 2009
-
legacy (2009-06-24) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-02-10) - AA
-
legacy (2009-01-12) - 395
-
legacy (2009-01-03) - 395
keyboard_arrow_right 2008
-
legacy (2008-06-23) - 288c
-
accounts-with-accounts-type-total-exemption-full (2008-04-17) - AA
-
legacy (2008-06-23) - 363a
-
legacy (2008-12-24) - 395
keyboard_arrow_right 2007
-
legacy (2007-06-06) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-02-15) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-05) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-05-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-04) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-04-12) - AA
keyboard_arrow_right 2004
-
legacy (2004-09-29) - 395
-
legacy (2004-07-21) - 363s
-
legacy (2004-05-27) - 403a
keyboard_arrow_right 2003
-
legacy (2003-11-18) - 395
-
legacy (2003-06-14) - 288b
-
incorporation-company (2003-06-04) - NEWINC