-
CIEL HOTELS LIMITED - Askham Hall, Askham, Penrith, Cumbria, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06205548
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Askham Hall
- Askham
- Penrith
- Cumbria
- CA10 2PF Askham Hall, Askham, Penrith, Cumbria, CA10 2PF UK
Management
- Geschäftsführung
- LOWTHER, Charles Alexander James
- RAEBURN, Marie-Louisa
- CHIEZE, Nicolas
- SWALE, Richard John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.04.2007
- Alter der Firma 2007-04-05 17 Jahre
- SIC/NACE
- 56101
Eigentumsverhältnisse
- Beneficial Owners
- Countess Caroline Lonsdale
- -
- -
- Mr Charles Alexander James Lowther
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- KINGFISHER PROPERTY ACQUISITIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- lezte Bilanzhinterlegung
- 2012-04-05
- Jahresmeldung
- Fälligkeit: 2023-04-19
- Letzte Einreichung: 2022-04-05
-
CIEL HOTELS LIMITED Firmenbeschreibung
- CIEL HOTELS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06205548. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.04.2007 registriert. CIEL HOTELS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen KINGFISHER PROPERTY ACQUISITIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "56101" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.04.2012.Die Firma kann schriftlich über Askham Hall erreicht werden.
Jetzt sichern CIEL HOTELS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ciel Hotels Limited - Askham Hall, Askham, Penrith, Cumbria, Grossbritannien
- 2007-04-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CIEL HOTELS 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 2022
-
appoint-person-director-company-with-name-date (2022-07-18) - AP01
-
appoint-person-director-company-with-name-date (2022-07-19) - AP01
-
resolution (2022-07-20) - RESOLUTIONS
-
legacy (2022-07-20) - CAP-SS
-
legacy (2022-07-20) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2022-07-20) - SH19
-
capital-variation-of-rights-attached-to-shares (2022-09-14) - SH10
-
capital-name-of-class-of-shares (2022-09-14) - SH08
-
resolution (2022-09-14) - RESOLUTIONS
-
memorandum-articles (2022-09-14) - MA
-
confirmation-statement-with-updates (2022-04-12) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-26) - MR01
-
accounts-with-accounts-type-full (2021-03-31) - AA
-
accounts-with-accounts-type-full (2021-12-28) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-05-27) - CH01
-
confirmation-statement-with-updates (2020-04-16) - CS01
-
change-to-a-person-with-significant-control (2020-03-03) - PSC04
-
cessation-of-a-person-with-significant-control (2020-03-03) - PSC07
-
change-to-a-person-with-significant-control (2020-05-27) - PSC04
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control-statement (2019-04-18) - PSC08
-
resolution (2019-01-17) - RESOLUTIONS
-
capital-allotment-shares (2019-01-17) - SH01
-
capital-name-of-class-of-shares (2019-01-29) - SH08
-
resolution (2019-01-30) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-04-18) - TM01
-
cessation-of-a-person-with-significant-control (2019-04-18) - PSC07
-
withdrawal-of-a-person-with-significant-control-statement (2019-11-25) - PSC09
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-26) - MR01
-
mortgage-create-with-deed (2019-05-02) - MR01
-
notification-of-a-person-with-significant-control (2019-11-25) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2019-12-17) - AA
-
confirmation-statement-with-updates (2019-04-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
keyboard_arrow_right 2016
-
second-filing-of-form-with-form-type-made-up-date (2016-05-06) - RP04
-
capital-allotment-shares (2016-04-20) - SH01
-
second-filing-of-form-with-form-type (2016-04-20) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-01-06) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-17) - AP01
-
termination-secretary-company-with-name-termination-date (2015-05-05) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-10-29) - SH01
-
statement-of-companys-objects (2013-10-29) - CC04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
-
change-sail-address-company-with-old-address (2013-05-16) - AD02
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
-
resolution (2013-10-29) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
keyboard_arrow_right 2012
-
legacy (2012-05-18) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-27) - AR01
-
move-registers-to-registered-office-company (2011-04-27) - AD04
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-07-16) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-15) - AR01
-
move-registers-to-sail-company (2010-04-15) - AD03
-
change-sail-address-company (2010-04-15) - AD02
-
accounts-with-accounts-type-total-exemption-small (2010-01-26) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-01-08) - AA
-
legacy (2009-04-24) - 363a
-
legacy (2009-05-07) - 288b
-
legacy (2009-05-07) - 288a
-
legacy (2009-04-24) - 353
-
legacy (2009-08-18) - 88(2)
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-02-07) - CERTNM
-
legacy (2008-02-11) - 288b
-
legacy (2008-04-05) - 225
-
legacy (2008-02-28) - 288a
-
legacy (2008-05-12) - 287
-
resolution (2008-05-15) - RESOLUTIONS
-
legacy (2008-05-15) - 123
-
legacy (2008-05-02) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-22) - 288a
-
legacy (2007-06-13) - 88(2)R
-
legacy (2007-05-30) - 288a
-
legacy (2007-04-13) - 288b
-
incorporation-company (2007-04-05) - NEWINC