-
FOSTER & PAYNE HOMES LTD - Webbs Warden Office, 161-165 Folkestone Road, Dover, Kent, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04923844
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Webbs Warden Office
- 161-165 Folkestone Road
- Dover
- Kent
- CT17 9SZ Webbs Warden Office, 161-165 Folkestone Road, Dover, Kent, CT17 9SZ UK
Management
- Geschäftsführung
- HARLEY, Robert James Lever
- PFEIL, John Christopher
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.10.2003
- Alter der Firma 2003-10-07 20 Jahre
- SIC/NACE
- 68209
Eigentumsverhältnisse
- Beneficial Owners
- Mr Robert James Lever Harley
- Mr John Christopher Pfeil
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-08-31
- Letzte Einreichung: 2023-11-30
- Jahresmeldung
- Fälligkeit: 2025-05-07
- Letzte Einreichung: 2024-04-23
-
FOSTER & PAYNE HOMES LTD Firmenbeschreibung
- FOSTER & PAYNE HOMES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04923844. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 07.10.2003 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt.Die Firma kann schriftlich über Webbs Warden Office erreicht werden.
Jetzt sichern FOSTER & PAYNE HOMES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Foster & Payne Homes Ltd - Webbs Warden Office, 161-165 Folkestone Road, Dover, Kent, Grossbritannien
- 2003-10-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FOSTER & PAYNE HOMES 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 2024
-
confirmation-statement-with-updates (2024-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-08-23) - AA
-
change-to-a-person-with-significant-control (2024-05-02) - PSC04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-group (2023-07-07) - AA
-
gazette-notice-compulsory (2023-07-11) - GAZ1
-
capital-return-purchase-own-shares (2023-07-12) - SH03
-
gazette-filings-brought-up-to-date (2023-07-12) - DISS40
-
resolution (2023-07-12) - RESOLUTIONS
-
legacy (2023-07-12) - CAP-SS
-
capital-cancellation-shares (2023-07-12) - SH06
-
confirmation-statement-with-updates (2023-07-17) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-05) - CS01
-
accounts-with-accounts-type-group (2022-07-26) - AA
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-04-23) - MR04
-
accounts-with-accounts-type-group (2021-03-23) - AA
-
confirmation-statement-with-updates (2021-04-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-11) - MR01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-07-01) - PSC04
-
change-to-a-person-with-significant-control (2020-11-10) - PSC04
-
change-person-director-company-with-change-date (2020-11-10) - CH01
-
confirmation-statement-with-updates (2020-10-22) - CS01
-
accounts-with-accounts-type-micro-entity (2020-09-28) - AA
-
change-person-director-company-with-change-date (2020-07-01) - CH01
-
change-person-director-company-with-change-date (2020-06-02) - CH01
keyboard_arrow_right 2019
-
capital-name-of-class-of-shares (2019-11-15) - SH08
-
resolution (2019-11-18) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2019-05-10) - AA
-
confirmation-statement-with-updates (2019-11-20) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-05-17) - PSC04
-
mortgage-satisfy-charge-full (2018-11-07) - MR04
-
confirmation-statement-with-no-updates (2018-10-18) - CS01
-
accounts-with-accounts-type-micro-entity (2018-07-16) - AA
-
change-person-director-company-with-change-date (2018-05-17) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-22) - MR01
-
confirmation-statement-with-no-updates (2017-10-23) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-12) - AA
-
change-person-director-company-with-change-date (2016-02-12) - CH01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-08-19) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-08) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-27) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-11) - AA
-
change-person-director-company-with-change-date (2014-10-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-24) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-17) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-15) - MR01
-
resolution (2013-11-21) - RESOLUTIONS
-
memorandum-articles (2013-11-21) - MEM/ARTS
-
change-account-reference-date-company-current-extended (2013-11-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-19) - AA
-
change-person-director-company-with-change-date (2012-02-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-10) - AR01
-
memorandum-articles (2011-01-21) - MEM/ARTS
-
resolution (2011-01-21) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2011-01-20) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-08) - AR01
-
legacy (2010-08-26) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-08-18) - AA
-
change-registered-office-address-company-with-date-old-address (2010-01-06) - AD01
-
termination-director-company-with-name (2010-01-05) - TM01
-
termination-secretary-company-with-name (2010-01-05) - TM02
keyboard_arrow_right 2009
-
legacy (2009-01-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-09-02) - AA
-
change-person-director-company-with-change-date (2009-10-26) - CH01
-
legacy (2009-05-27) - 395
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2009-11-24) - AD01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-10-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-08) - 363s
-
legacy (2007-03-03) - 395
keyboard_arrow_right 2006
-
legacy (2006-10-19) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-09-06) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-19) - 395
-
accounts-with-accounts-type-total-exemption-full (2005-11-10) - AA
-
legacy (2005-10-12) - 363s
keyboard_arrow_right 2004
-
legacy (2004-11-30) - 395
-
legacy (2004-11-11) - 395
-
legacy (2004-11-10) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-26) - 88(2)R
-
legacy (2003-10-26) - 288b
-
legacy (2003-10-26) - 288a
-
incorporation-company (2003-10-07) - NEWINC