-
STEWART & HARRIS LIMITED - Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05007850
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ground Floor, Egerton House
- 68 Baker Street
- Weybridge
- Surrey
- KT13 8AL
- United Kingdom Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom UK
Management
- Geschäftsführung
- BAMFORTH, Gail
- HOBBS, Neil John Charles
- LAKER, Richard Stephen
- MURPHY, Conor John
- GOLD ROUND LIMITED
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.01.2004
- Alter der Firma 2004-01-06 20 Jahre
- SIC/NACE
- 71122
Eigentumsverhältnisse
- Beneficial Owners
- Ppce Group Limited
- Gold Round Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-08-31
- Letzte Einreichung: 2019-11-30
- lezte Bilanzhinterlegung
- 2013-01-06
- Jahresmeldung
- Fälligkeit: 2022-01-20
- Letzte Einreichung: 2021-01-06
-
STEWART & HARRIS LIMITED Firmenbeschreibung
- STEWART & HARRIS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05007850. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.01.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "71122" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.01.2013.Die Firma kann schriftlich über Ground Floor, Egerton House erreicht werden.
Jetzt sichern STEWART & HARRIS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Stewart & Harris Limited - Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, Grossbritannien
- 2004-01-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu STEWART & HARRIS 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 2021
-
change-to-a-person-with-significant-control (2021-04-15) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-11) - MR01
-
confirmation-statement-with-updates (2021-01-11) - CS01
-
resolution (2021-03-16) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-15) - AD01
-
memorandum-articles (2021-03-16) - MA
-
notification-of-a-person-with-significant-control (2021-04-15) - PSC02
-
appoint-corporate-director-company-with-name-date (2021-04-15) - AP02
-
change-account-reference-date-company-previous-extended (2021-04-15) - AA01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-03) - CS01
-
accounts-with-accounts-type-small (2020-12-30) - AA
-
termination-director-company-with-name-termination-date (2020-08-03) - TM01
-
termination-director-company-with-name-termination-date (2020-03-02) - TM01
-
change-person-director-company-with-change-date (2020-02-26) - CH01
-
appoint-person-director-company-with-name-date (2020-02-07) - AP01
-
change-to-a-person-with-significant-control (2020-02-03) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-29) - AD01
keyboard_arrow_right 2019
-
resolution (2019-05-22) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-07) - MR01
-
mortgage-satisfy-charge-full (2019-04-25) - MR04
-
termination-director-company-with-name-termination-date (2019-09-02) - TM01
-
termination-secretary-company-with-name-termination-date (2019-05-28) - TM02
-
confirmation-statement-with-updates (2019-01-08) - CS01
-
termination-director-company-with-name-termination-date (2019-05-28) - TM01
-
termination-director-company-with-name-termination-date (2019-09-30) - TM01
-
appoint-person-director-company-with-name-date (2019-06-03) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-12) - MR01
-
accounts-with-accounts-type-small (2019-09-05) - AA
-
mortgage-satisfy-charge-full (2019-12-06) - MR04
keyboard_arrow_right 2018
-
move-registers-to-sail-company-with-new-address (2018-01-25) - AD03
-
change-sail-address-company-with-new-address (2018-01-25) - AD02
-
change-to-a-person-with-significant-control (2018-10-16) - PSC05
-
legacy (2018-02-14) - RP04CS01
-
confirmation-statement-with-updates (2018-01-19) - CS01
-
termination-secretary-company-with-name-termination-date (2018-08-15) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-17) - AD01
-
accounts-with-accounts-type-small (2018-09-24) - AA
-
termination-director-company-with-name-termination-date (2018-10-11) - TM01
-
appoint-person-director-company-with-name-date (2018-10-16) - AP01
-
appoint-person-secretary-company-with-name-date (2018-08-15) - AP03
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-24) - TM01
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
accounts-with-accounts-type-small (2017-09-05) - AA
-
statement-of-companys-objects (2017-09-08) - CC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-05) - MR01
-
capital-name-of-class-of-shares (2017-09-11) - SH08
-
second-filing-of-annual-return-with-made-up-date (2017-09-23) - RP04AR01
-
resolution (2017-09-08) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
-
appoint-person-director-company-with-name-date (2016-01-22) - AP01
-
mortgage-satisfy-charge-full (2016-01-16) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-31) - MR01
-
mortgage-satisfy-charge-full (2015-12-15) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-18) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-11) - AA
-
appoint-person-director-company-with-name-date (2014-02-10) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-02-05) - AD01
-
mortgage-satisfy-charge-full (2014-02-04) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-02-04) - MR01
-
resolution (2014-01-24) - RESOLUTIONS
-
capital-allotment-shares (2014-01-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-16) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-14) - AA
-
termination-director-company-with-name-termination-date (2013-11-06) - TM01
-
termination-secretary-company-with-name-termination-date (2013-11-06) - TM02
-
appoint-person-secretary-company-with-name-date (2013-11-07) - AP03
-
capital-return-purchase-own-shares (2013-11-19) - SH03
-
capital-cancellation-shares (2013-11-12) - SH06
-
change-account-reference-date-company-previous-shortened (2013-12-19) - AA01
-
resolution (2013-11-12) - RESOLUTIONS
keyboard_arrow_right 2012
-
termination-director-company-with-name-termination-date (2012-08-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-07-26) - AA
-
termination-secretary-company-with-name-termination-date (2012-08-03) - TM02
-
appoint-person-secretary-company-with-name-date (2012-08-06) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
-
capital-cancellation-shares (2012-08-07) - SH06
-
capital-return-purchase-own-shares (2012-08-16) - SH03
-
legacy (2012-08-17) - MG01
-
resolution (2012-08-07) - RESOLUTIONS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-19) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-08) - AR01
-
change-person-director-company-with-change-date (2010-01-08) - CH01
keyboard_arrow_right 2009
-
legacy (2009-07-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-01) - AA
-
resolution (2009-06-30) - RESOLUTIONS
-
legacy (2009-02-11) - 363a
keyboard_arrow_right 2008
-
legacy (2008-01-15) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-11) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-30) - AA
-
legacy (2007-02-26) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-02-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-13) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-26) - AA
-
legacy (2005-05-21) - 403a
-
legacy (2005-01-13) - 287
-
legacy (2005-01-10) - 363s
keyboard_arrow_right 2004
-
legacy (2004-06-12) - 395
-
legacy (2004-03-05) - 395
-
legacy (2004-01-22) - 225
-
legacy (2004-01-22) - 88(2)R
-
incorporation-company (2004-01-06) - NEWINC
-
legacy (2004-01-22) - 287