-
AIRPORT LETTINGS STANSTED LIMITED - Howard House, 3 St. Marys Court, York, YO24 1AH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04917451
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Howard House
- 3 St. Marys Court
- York
- YO24 1AH
- England Howard House, 3 St. Marys Court, York, YO24 1AH, England UK
Management
- Geschäftsführung
- BISSET, Peter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.10.2003
- Alter der Firma 2003-10-01 20 Jahre
- SIC/NACE
- 68320
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Jnp (Surveyors) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-10-01
- Jahresmeldung
- Fälligkeit: 2024-11-01
- Letzte Einreichung: 2023-10-18
-
AIRPORT LETTINGS STANSTED LIMITED Firmenbeschreibung
- AIRPORT LETTINGS STANSTED LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04917451. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.10.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68320" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.10.2012.Die Firma kann schriftlich über Howard House erreicht werden.
Jetzt sichern AIRPORT LETTINGS STANSTED LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Airport Lettings Stansted Limited - Howard House, 3 St. Marys Court, York, YO24 1AH, Grossbritannien
- 2003-10-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AIRPORT LETTINGS STANSTED 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
-
termination-secretary-company-with-name-termination-date (2024-09-20) - TM02
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-07) - AA
-
confirmation-statement-with-updates (2023-10-18) - CS01
-
appoint-person-director-company-with-name-date (2023-06-06) - AP01
-
termination-director-company-with-name-termination-date (2023-06-05) - TM01
-
cessation-of-a-person-with-significant-control (2023-05-01) - PSC07
-
notification-of-a-person-with-significant-control (2023-05-01) - PSC02
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-02) - AD01
-
change-person-secretary-company-with-change-date (2022-03-17) - CH03
-
change-person-director-company-with-change-date (2022-03-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-10-03) - AA
-
confirmation-statement-with-no-updates (2022-10-28) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-current-extended (2021-02-26) - AA01
-
termination-director-company-with-name-termination-date (2021-12-03) - TM01
-
confirmation-statement-with-no-updates (2021-10-19) - CS01
-
confirmation-statement-with-no-updates (2021-10-05) - CS01
-
appoint-person-director-company-with-name-date (2021-12-03) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
-
confirmation-statement-with-no-updates (2020-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-01) - AA
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-08-09) - AP03
-
cessation-of-a-person-with-significant-control (2019-08-09) - PSC07
-
notification-of-a-person-with-significant-control (2019-08-09) - PSC02
-
termination-director-company-with-name-termination-date (2019-11-26) - TM01
-
confirmation-statement-with-updates (2019-10-02) - CS01
-
accounts-with-accounts-type-micro-entity (2019-05-20) - AA
-
appoint-person-director-company-with-name-date (2019-08-09) - AP01
-
change-account-reference-date-company-previous-shortened (2019-08-09) - AA01
-
appoint-person-director-company-with-name-date (2019-11-27) - AP01
-
termination-director-company-with-name-termination-date (2019-08-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-09) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-16) - AA
-
accounts-with-accounts-type-micro-entity (2017-12-08) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-01) - CS01
-
termination-secretary-company-with-name-termination-date (2016-05-25) - TM02
-
change-person-director-company-with-change-date (2016-02-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
keyboard_arrow_right 2014
-
resolution (2014-03-05) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2014-03-05) - SH10
-
change-person-secretary-company-with-change-date (2014-06-17) - CH03
-
change-person-director-company-with-change-date (2014-06-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-14) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-04-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-14) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-05) - AR01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-12-10) - AP03
-
termination-secretary-company-with-name (2011-12-10) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-06-21) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-19) - AR01
-
change-person-director-company-with-change-date (2009-10-19) - CH01
-
accounts-with-accounts-type-total-exemption-full (2009-07-29) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-07-24) - AA
-
legacy (2008-12-15) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-12-29) - AA
-
legacy (2007-11-27) - 363s
keyboard_arrow_right 2006
-
legacy (2006-07-31) - 288c
-
accounts-with-accounts-type-total-exemption-full (2006-08-03) - AA
-
legacy (2006-11-28) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-08-05) - AA
-
legacy (2005-12-19) - 363s
keyboard_arrow_right 2004
-
legacy (2004-12-10) - 225
-
legacy (2004-12-24) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-10-01) - NEWINC