-
COMERFORD HARROGATE LIMITED - 128 Duchy Road, Harrogate, North Yorkshire, HG1 2HE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06336564
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 128 Duchy Road
- Harrogate
- North Yorkshire
- HG1 2HE 128 Duchy Road, Harrogate, North Yorkshire, HG1 2HE UK
Management
- Geschäftsführung
- FORSYTH, John Russell
- KILLICK, William James
- Prokuristen
- ZEDRA CORPORATE SOLUTIONS UK LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 07.08.2007
- Gelöscht am:
- 2024-05-07
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Anteilseigner
- FORFAR (HARROGATE) UK LIMITED (WO%) United Kingdom, London, SW3 6AH, 4 The Vale
- Beneficial Owners
- -
- -
- Forfar (Harrogate) Uk Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Comerford Harrogate Limited
- Zusätzliche Statusdetails
- Dissolved
- Bilanzhinterlegung
- Fälligkeit: 2024-05-31
- Letzte Einreichung: 2022-08-31
- lezte Bilanzhinterlegung
- 2012-08-07
- Jahresmeldung
- Fälligkeit: 2024-07-14
- Letzte Einreichung: 2023-06-30
-
COMERFORD HARROGATE LIMITED Firmenbeschreibung
- COMERFORD HARROGATE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06336564. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 07.08.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 07.08.2012.Die Firma kann schriftlich über 128 Duchy Road erreicht werden.
Jetzt sichern COMERFORD HARROGATE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Comerford Harrogate Limited - 128 Duchy Road, Harrogate, North Yorkshire, HG1 2HE, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu COMERFORD HARROGATE 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
-
appoint-corporate-secretary-company-with-name-date (2024-04-09) - AP04
-
termination-secretary-company-with-name-termination-date (2024-04-09) - TM02
-
gazette-dissolved-voluntary (2024-05-07) - GAZ2(A)
-
dissolution-application-strike-off-company (2024-02-10) - DS01
-
gazette-notice-voluntary (2024-02-20) - GAZ1(A)
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-11-20) - MR04
-
change-person-director-company-with-change-date (2023-11-23) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-12) - AA
-
legacy (2023-09-12) - PARENT_ACC
-
legacy (2023-09-12) - AGREEMENT2
-
legacy (2023-09-12) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-06-30) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-20) - AA
-
legacy (2022-12-20) - PARENT_ACC
-
confirmation-statement-with-updates (2022-06-29) - CS01
-
legacy (2022-12-20) - AGREEMENT2
-
change-corporate-secretary-company-with-change-date (2022-06-08) - CH04
-
change-to-a-person-with-significant-control (2022-06-08) - PSC05
-
termination-director-company-with-name-termination-date (2022-02-04) - TM01
-
legacy (2022-12-20) - GUARANTEE2
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-31) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-26) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-06-05) - AA
-
confirmation-statement-with-updates (2020-07-17) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-12) - AP01
-
confirmation-statement-with-updates (2019-07-02) - CS01
-
termination-director-company-with-name-termination-date (2019-07-12) - TM01
-
cessation-of-a-person-with-significant-control (2019-07-12) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-07-12) - TM02
-
notification-of-a-person-with-significant-control (2019-07-12) - PSC02
-
appoint-corporate-secretary-company-with-name-date (2019-07-12) - AP04
-
appoint-person-director-company-with-name-date (2019-07-16) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-23) - AA
-
confirmation-statement-with-updates (2018-06-29) - CS01
keyboard_arrow_right 2017
-
resolution (2017-02-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-01-12) - AA
-
capital-name-of-class-of-shares (2017-02-06) - SH08
-
mortgage-satisfy-charge-full (2017-04-29) - MR04
-
confirmation-statement-with-updates (2017-07-04) - CS01
-
notification-of-a-person-with-significant-control (2017-07-04) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-18) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-08) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-20) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-08-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
-
change-person-secretary-company-with-change-date (2011-08-24) - CH03
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-08-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-01-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-29) - 363a
-
legacy (2008-08-28) - 288c
keyboard_arrow_right 2007
-
legacy (2007-12-19) - 395
-
legacy (2007-12-31) - 288b
-
incorporation-company (2007-08-07) - NEWINC
-
legacy (2007-12-31) - 287
-
legacy (2007-12-31) - 288a