-
THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD - Ham Green House Chapel Pill Lane, Pill, Bristol, BS20 0HH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06035120
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Ham Green House Chapel Pill Lane
- Pill
- Bristol
- BS20 0HH
- England Ham Green House Chapel Pill Lane, Pill, Bristol, BS20 0HH, England UK
Management
- Geschäftsführung
- TURTON, Ann Patricia
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.12.2006
- Alter der Firma 2006-12-21 17 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Dr Elizabeth Anita Thompson
- Ms Joanna Jane Grant
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- THE BRITISH COLLEGE OF HOLISTIC MEDICINE LTD
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- lezte Bilanzhinterlegung
- 2012-12-21
- Jahresmeldung
- Fälligkeit: 2025-01-04
- Letzte Einreichung: 2023-12-21
-
THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD Firmenbeschreibung
- THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06035120. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.12.2006 registriert. THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD hat Ihre Tätigkeit zuvor unter dem Namen THE BRITISH COLLEGE OF HOLISTIC MEDICINE LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.12.2012.Die Firma kann schriftlich über Ham Green House Chapel Pill Lane erreicht werden.
Jetzt sichern THE BRITISH COLLEGE OF INTEGRATED MEDICINE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The British College Of Integrated Medicine Ltd - Ham Green House Chapel Pill Lane, Pill, Bristol, BS20 0HH, Grossbritannien
- 2006-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE BRITISH COLLEGE OF INTEGRATED MEDICINE 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
-
accounts-with-accounts-type-dormant (2024-02-28) - AA
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-12-28) - CH01
-
confirmation-statement-with-no-updates (2023-12-28) - CS01
-
accounts-with-accounts-type-dormant (2023-02-23) - AA
-
confirmation-statement-with-no-updates (2023-01-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-05) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-dormant (2022-02-24) - AA
-
termination-director-company-with-name-termination-date (2022-12-12) - TM01
-
notification-of-a-person-with-significant-control (2022-12-12) - PSC01
-
cessation-of-a-person-with-significant-control (2022-12-12) - PSC07
-
appoint-person-director-company-with-name-date (2022-12-13) - AP01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-02-09) - AA
-
confirmation-statement-with-no-updates (2021-12-22) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-01-29) - AA
-
confirmation-statement-with-no-updates (2020-12-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-21) - CS01
-
cessation-of-a-person-with-significant-control (2019-12-18) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-02-07) - AA
-
notification-of-a-person-with-significant-control (2019-01-06) - PSC01
-
cessation-of-a-person-with-significant-control (2019-01-06) - PSC07
-
confirmation-statement-with-no-updates (2019-01-05) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-13) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-06) - AD01
-
accounts-with-accounts-type-micro-entity (2017-02-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-17) - AR01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-03-25) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-01-07) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-24) - AA
-
dissolution-application-strike-off-company (2014-07-03) - DS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
dissolution-withdrawal-application-strike-off-company (2014-07-15) - DS02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-11) - AD01
-
gazette-notice-voluntary (2014-07-15) - GAZ1(A)
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-13) - AA
-
change-registered-office-address-company-with-date-old-address (2013-01-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-23) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-01-06) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-11-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-06) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-02-07) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-01-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-01) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-15) - 288b
-
legacy (2009-01-21) - 363a
-
legacy (2009-01-15) - 288c
-
legacy (2009-01-15) - 288a
-
legacy (2009-01-15) - 288b
keyboard_arrow_right 2008
-
legacy (2008-01-17) - 288a
-
legacy (2008-01-17) - 287
-
legacy (2008-02-04) - 288b
-
legacy (2008-02-15) - 288c
-
legacy (2008-02-18) - 363a
-
legacy (2008-05-12) - 288a
-
accounts-with-accounts-type-total-exemption-small (2008-11-04) - AA
-
legacy (2008-05-09) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-11-16) - AA
-
legacy (2007-11-16) - 225
-
legacy (2007-06-13) - 287
-
legacy (2007-03-16) - 287
-
certificate-change-of-name-company (2007-01-24) - CERTNM
keyboard_arrow_right 2006
-
incorporation-company (2006-12-21) - NEWINC