-
PLUM PARK HOTEL LIMITED - 40 Hillfield Road, London, NW6 1PZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06546805
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 40 Hillfield Road
- London
- NW6 1PZ 40 Hillfield Road, London, NW6 1PZ UK
Management
- Geschäftsführung
- FISH, Jonathan Easton Blakesley
- FISH, Moya Annette
- Prokuristen
- FISH, Jonathan Easton Blakesley
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 27.03.2008
- Alter der Firma 2008-03-27 16 Jahre
- SIC/NACE
- 55100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mafin Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- Jahresmeldung
- Fälligkeit: 2024-04-10
- Letzte Einreichung: 2023-03-27
-
PLUM PARK HOTEL LIMITED Firmenbeschreibung
- PLUM PARK HOTEL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06546805. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 27.03.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "55100" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2022 hinterlegt.Die Firma kann schriftlich über 40 Hillfield Road erreicht werden.
Jetzt sichern PLUM PARK HOTEL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Plum Park Hotel Limited - 40 Hillfield Road, London, NW6 1PZ, Grossbritannien
- 2008-03-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PLUM PARK HOTEL 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
-
confirmation-statement-with-no-updates (2023-03-28) - CS01
-
mortgage-satisfy-charge-full (2023-11-17) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-28) - CS01
-
termination-director-company-with-name-termination-date (2022-11-06) - TM01
-
accounts-with-accounts-type-total-exemption-full (2022-12-16) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-12-24) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-09) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-06-25) - AP01
-
confirmation-statement-with-no-updates (2019-03-27) - CS01
-
cessation-of-a-person-with-significant-control (2019-03-27) - PSC07
-
notification-of-a-person-with-significant-control (2019-03-27) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2019-11-06) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-updates (2018-03-28) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-03-30) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-04) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed (2015-03-25) - MR01
-
move-registers-to-sail-company-with-new-address (2015-04-01) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
-
capital-name-of-class-of-shares (2015-04-02) - SH08
-
accounts-with-accounts-type-total-exemption-small (2015-01-05) - AA
-
resolution (2015-04-02) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-11-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-25) - MR01
-
capital-variation-of-rights-attached-to-shares (2015-04-02) - SH10
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-04-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-03) - AR01
keyboard_arrow_right 2013
-
change-sail-address-company-with-old-address (2013-03-29) - AD02
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-29) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-15) - AA
-
change-person-secretary-company-with-change-date (2012-09-08) - CH03
-
change-registered-office-address-company-with-date-old-address (2012-09-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-07) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-02-01) - AA
-
change-person-director-company-with-change-date (2010-06-11) - CH01
-
change-sail-address-company (2010-06-14) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-14) - AR01
-
move-registers-to-sail-company (2010-06-14) - AD03
keyboard_arrow_right 2009
-
legacy (2009-05-12) - 363a
-
legacy (2009-05-11) - 190
-
legacy (2009-05-11) - 353
-
legacy (2009-05-11) - 287
keyboard_arrow_right 2008
-
incorporation-company (2008-03-27) - NEWINC