-
HBG LIMITED - Gale Farm Surgery 109-119 Front Street, Acomb, York, North Yorkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06293176
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Gale Farm Surgery 109-119 Front Street
- Acomb
- York
- North Yorkshire
- YO24 3BU Gale Farm Surgery 109-119 Front Street, Acomb, York, North Yorkshire, YO24 3BU UK
Management
- Geschäftsführung
- HOLMES, Michael Alan, Dr
- PATEL-CAMPBELL, Thomas Christopher
- BALOUCH, Laura Jennifer, Dr
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.06.2007
- Alter der Firma 2007-06-26 16 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- HARROWELL SHAFTOE (NO. 144) LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-07-10
- Letzte Einreichung: 2023-06-26
-
HBG LIMITED Firmenbeschreibung
- HBG LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06293176. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.06.2007 registriert. HBG LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HARROWELL SHAFTOE (NO. 144) LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über Gale Farm Surgery 109-119 Front Street erreicht werden.
Jetzt sichern HBG LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Hbg Limited - Gale Farm Surgery 109-119 Front Street, Acomb, York, North Yorkshire, Grossbritannien
- 2007-06-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu HBG 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 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-05) - AA
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-01-12) - TM01
-
termination-secretary-company-with-name-termination-date (2023-01-13) - TM02
-
appoint-person-director-company-with-name-date (2023-01-23) - AP01
-
second-filing-of-director-appointment-with-name (2023-02-09) - RP04AP01
-
appoint-person-director-company-with-name-date (2023-02-09) - AP01
-
termination-director-company-with-name-termination-date (2023-06-06) - TM01
-
confirmation-statement-with-updates (2023-07-27) - CS01
-
change-person-director-company-with-change-date (2023-09-11) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-01) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-07-05) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-14) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-21) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-04-07) - AA
-
confirmation-statement-with-no-updates (2021-06-28) - CS01
-
capital-variation-of-rights-attached-to-shares (2021-09-08) - SH10
-
appoint-person-director-company-with-name-date (2021-08-12) - AP01
-
memorandum-articles (2021-09-10) - MA
-
capital-name-of-class-of-shares (2021-09-13) - SH08
-
resolution (2021-09-15) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-28) - CS01
-
termination-director-company-with-name-termination-date (2020-08-28) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-11) - AD01
-
confirmation-statement-with-no-updates (2019-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-08) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-05) - AA
-
change-sail-address-company-with-old-address-new-address (2018-06-26) - AD02
-
cessation-of-a-person-with-significant-control (2018-06-26) - PSC07
-
change-person-director-company-with-change-date (2018-06-19) - CH01
-
notification-of-a-person-with-significant-control-statement (2018-06-26) - PSC08
-
confirmation-statement-with-updates (2018-06-26) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC01
-
change-sail-address-company-with-old-address-new-address (2017-06-15) - AD02
-
termination-director-company-with-name-termination-date (2017-07-13) - TM01
-
confirmation-statement-with-no-updates (2017-07-13) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-26) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-01) - AR01
-
termination-director-company (2016-07-27) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01
-
move-registers-to-sail-company-with-new-address (2015-08-20) - AD03
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
change-sail-address-company-with-new-address (2015-08-20) - AD02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-10-24) - MR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-07-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
-
change-person-director-company-with-change-date (2012-07-06) - CH01
-
change-person-secretary-company-with-change-date (2012-07-05) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-12-04) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-04) - AR01
-
appoint-person-director-company-with-name (2011-06-09) - AP01
-
termination-director-company-with-name (2011-05-06) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-15) - AA
-
annual-return-company-with-made-up-date (2010-09-16) - AR01
-
change-person-director-company-with-change-date (2010-09-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-19) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-30) - 288a
-
legacy (2009-07-30) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-06-16) - AA
-
legacy (2008-06-16) - 225
-
legacy (2008-06-05) - 88(2)
-
legacy (2008-03-27) - 288a
-
legacy (2008-03-27) - 287
-
legacy (2008-03-27) - 288b
-
certificate-change-of-name-company (2008-01-24) - CERTNM
-
legacy (2008-08-12) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-06-26) - NEWINC