-
CHARNWOOD WALES HOTEL (1) LIMITED - 10 St. Helens Road, Swansea, SA1 4AW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06293008
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 10 St. Helens Road
- Swansea
- SA1 4AW 10 St. Helens Road, Swansea, SA1 4AW UK
Management
- Geschäftsführung
- MATTHEWS, Dylan Christopher
- Prokuristen
- COLCOMB, Mark
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.06.2007
- Alter der Firma 2007-06-26 16 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- James George Davies
- The Celtic Manor Resort Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Ehemalige Namen
- CHARNWOOD TREFOREST LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-07-31
- Letzte Einreichung: 2018-07-31
- lezte Bilanzhinterlegung
- 2012-06-26
- Jahresmeldung
- Fälligkeit: 2020-08-07
- Letzte Einreichung: 2019-06-26
-
CHARNWOOD WALES HOTEL (1) LIMITED Firmenbeschreibung
- CHARNWOOD WALES HOTEL (1) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06293008. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.06.2007 registriert. CHARNWOOD WALES HOTEL (1) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CHARNWOOD TREFOREST LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 26.06.2012.Die Firma kann schriftlich über 10 St. Helens Road erreicht werden.
Jetzt sichern CHARNWOOD WALES HOTEL (1) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Charnwood Wales Hotel (1) Limited - 10 St. Helens Road, Swansea, SA1 4AW, Grossbritannien
- 2007-06-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CHARNWOOD WALES HOTEL (1) 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 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-07) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-12-02) - 600
-
resolution (2020-12-02) - RESOLUTIONS
-
gazette-notice-compulsory (2020-11-17) - GAZ1
-
liquidation-voluntary-declaration-of-solvency (2020-12-02) - LIQ01
keyboard_arrow_right 2019
-
confirmation-statement (2019-06-27) - CS01
-
accounts-with-accounts-type-small (2019-04-17) - AA
-
second-filing-capital-allotment-shares (2019-06-12) - RP04SH01
-
legacy (2019-06-12) - RP04CS01
-
second-filing-capital-allotment-shares (2019-09-04) - RP04SH01
-
mortgage-satisfy-charge-full (2019-07-15) - MR04
-
cessation-of-a-person-with-significant-control (2019-07-15) - PSC07
-
notification-of-a-person-with-significant-control (2019-07-15) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-15) - AD01
-
change-to-a-person-with-significant-control (2019-07-15) - PSC05
-
appoint-person-secretary-company-with-name-date (2019-07-15) - AP03
-
appoint-person-director-company-with-name-date (2019-07-15) - AP01
-
termination-director-company-with-name-termination-date (2019-07-15) - TM01
-
resolution (2019-07-25) - RESOLUTIONS
-
legacy (2019-07-26) - RP04CS01
-
second-filing-of-annual-return-with-made-up-date (2019-08-21) - RP04AR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-05-01) - AA
-
confirmation-statement (2018-07-06) - CS01
-
notification-of-a-person-with-significant-control (2018-07-06) - PSC01
-
notification-of-a-person-with-significant-control (2018-07-09) - PSC02
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC02
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-03) - AD01
-
confirmation-statement-with-updates (2017-06-28) - CS01
-
accounts-with-accounts-type-small (2017-05-05) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-30) - AR01
-
mortgage-satisfy-charge-full (2016-07-01) - MR04
-
accounts-with-accounts-type-small (2016-05-04) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-28) - TM01
-
appoint-person-director-company-with-name-date (2015-10-07) - AP01
-
resolution (2015-09-23) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-16) - MR01
-
capital-allotment-shares (2015-08-27) - SH01
-
resolution (2015-08-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-26) - AR01
-
accounts-with-accounts-type-small (2015-05-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-31) - AD01
-
capital-allotment-shares (2015-09-23) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
-
accounts-with-accounts-type-small (2014-05-01) - AA
-
appoint-corporate-director-company-with-name-date (2014-12-03) - AP02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
-
accounts-with-accounts-type-small (2013-05-03) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-09) - AR01
-
accounts-with-accounts-type-small (2011-05-05) - AA
keyboard_arrow_right 2010
-
legacy (2010-04-08) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-07) - AR01
-
legacy (2010-04-29) - MG01
-
change-registered-office-address-company-with-date-old-address (2010-06-16) - AD01
-
termination-director-company-with-name (2010-04-28) - TM01
keyboard_arrow_right 2009
-
legacy (2009-08-05) - 363a
-
legacy (2009-04-02) - 288b
-
accounts-with-accounts-type-dormant (2009-03-25) - AA
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-11-25) - CERTNM
-
legacy (2008-07-11) - 363a
-
legacy (2008-07-10) - 190
-
legacy (2008-07-10) - 353
-
legacy (2008-01-22) - 287
keyboard_arrow_right 2007
-
legacy (2007-09-12) - 287
-
legacy (2007-09-12) - 225
-
incorporation-company (2007-06-26) - NEWINC