-
CHAPMAN VENTILATION LIMITED - 15-20 Woodfield Road, Welwyn Garden City, Herts, AL7 1JQ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06273275
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 15-20 Woodfield Road
- Welwyn Garden City
- Herts
- AL7 1JQ 15-20 Woodfield Road, Welwyn Garden City, Herts, AL7 1JQ UK
Management
- Geschäftsführung
- CHAPMAN, Anthony
- CHAPMAN, David
- COTTELL, Christopher Robert
- SAVIGAR, Stuart James
- Prokuristen
- CHAPMAN, Anthony
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 08.06.2007
- Alter der Firma 2007-06-08 17 Jahre
- SIC/NACE
- 43290
Eigentumsverhältnisse
- Anteilseigner
- CHAPMAN VENTILATION GROUP LIMITED (100.00%) United Kingdom, Welwyn Garden City, AL7 1JQ, 15-20 Woodfield Road
- Beneficial Owners
- Chapman Ventilation Group Limited
- -
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- Chapman Ventilation Limited
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- STIRCRAZY RESTAURANT LIMITED
- UID/USt-ID-Nummer
- GB809371324
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-06-08
- Jahresmeldung
- Fälligkeit: 2024-06-22
- Letzte Einreichung: 2023-06-08
-
CHAPMAN VENTILATION LIMITED Firmenbeschreibung
- CHAPMAN VENTILATION LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06273275. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.06.2007 registriert. CHAPMAN VENTILATION LIMITED hat Ihre Tätigkeit zuvor unter dem Namen STIRCRAZY RESTAURANT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43290" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 29/02/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 08.06.2012.Die Firma kann schriftlich über 15-20 Woodfield Road erreicht werden.
Jetzt sichern CHAPMAN VENTILATION LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Chapman Ventilation Limited - 15-20 Woodfield Road, Welwyn Garden City, Herts, AL7 1JQ, Grossbritannien
- 2007-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CHAPMAN VENTILATION 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 2023
-
accounts-with-accounts-type-full (2023-09-23) - AA
-
change-person-director-company-with-change-date (2023-06-14) - CH01
-
confirmation-statement-with-no-updates (2023-06-14) - CS01
-
change-person-secretary-company-with-change-date (2023-06-14) - CH03
-
change-person-director-company-with-change-date (2023-05-23) - CH01
-
change-person-director-company-with-change-date (2023-06-15) - CH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-10-04) - AA
-
confirmation-statement-with-updates (2022-06-22) - CS01
-
change-person-director-company-with-change-date (2022-06-20) - CH01
-
change-person-director-company-with-change-date (2022-06-13) - CH01
-
appoint-person-director-company-with-name-date (2022-03-03) - AP01
keyboard_arrow_right 2021
-
change-account-reference-date-company-current-extended (2021-11-03) - AA01
-
confirmation-statement-with-no-updates (2021-06-09) - CS01
-
accounts-with-accounts-type-full (2021-05-28) - AA
-
appoint-person-director-company-with-name-date (2021-03-03) - AP01
-
termination-director-company-with-name-termination-date (2021-03-03) - TM01
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-12-08) - AA01
-
confirmation-statement-with-no-updates (2020-06-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-04) - AA
-
confirmation-statement-with-no-updates (2019-06-13) - CS01
keyboard_arrow_right 2018
-
legacy (2018-07-05) - RP04CS01
-
notification-of-a-person-with-significant-control (2018-06-14) - PSC02
-
cessation-of-a-person-with-significant-control (2018-06-14) - PSC07
-
confirmation-statement-with-updates (2018-06-14) - CS01
-
mortgage-satisfy-charge-full (2018-01-04) - MR04
-
accounts-with-accounts-type-full (2018-08-10) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-20) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-03) - AD01
-
accounts-with-accounts-type-group (2017-08-16) - AA
-
confirmation-statement-with-updates (2017-06-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-05) - MR01
-
auditors-resignation-company (2017-02-11) - AUD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-18) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-14) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-26) - TM01
-
accounts-with-accounts-type-group (2015-11-19) - AA
-
appoint-person-director-company-with-name-date (2015-08-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
-
accounts-with-accounts-type-full (2014-11-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-03) - AD01
-
accounts-with-accounts-type-full (2013-11-15) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-11) - MR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-04-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-04) - AR01
-
accounts-with-accounts-type-small (2012-08-07) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-06-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-13) - AR01
-
accounts-with-accounts-type-small (2011-11-11) - AA
-
change-registered-office-address-company-with-date-old-address (2011-06-13) - AD01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-07-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-08) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-12-23) - AA
-
legacy (2009-06-16) - 363a
-
legacy (2009-06-15) - 288c
-
legacy (2009-03-04) - 395
keyboard_arrow_right 2008
-
legacy (2008-06-25) - 363a
-
legacy (2008-05-19) - 225
-
accounts-with-accounts-type-small (2008-10-16) - AA
keyboard_arrow_right 2007
-
incorporation-company (2007-06-08) - NEWINC
-
legacy (2007-07-18) - 288b
-
legacy (2007-07-18) - 288a
-
certificate-change-of-name-company (2007-07-10) - CERTNM
-
legacy (2007-07-05) - 88(2)R
-
legacy (2007-07-05) - 287
-
legacy (2007-06-27) - 287