-
GAYTON FARM BUILDINGS LIMITED - Unit 2 Fordham House, Fordham, Ely, Cambridgeshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06553364
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 2 Fordham House
- Fordham
- Ely
- Cambridgeshire
- CB7 5LL
- England Unit 2 Fordham House, Fordham, Ely, Cambridgeshire, CB7 5LL, England UK
Management
- Geschäftsführung
- ROMNEY, Julian Charles, Lord
- Prokuristen
- RIX, Paul
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.04.2008
- Alter der Firma 2008-04-02 16 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Julian Romney
- -
- Lord Julian Charles Romney
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-01-31
- Letzte Einreichung: 2020-04-30
- Jahresmeldung
- Fälligkeit: 2021-05-14
- Letzte Einreichung: 2020-04-02
-
GAYTON FARM BUILDINGS LIMITED Firmenbeschreibung
- GAYTON FARM BUILDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06553364. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.04.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/04/2011 hinterlegt.Die Firma kann schriftlich über Unit 2 Fordham House erreicht werden.
Jetzt sichern GAYTON FARM BUILDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Gayton Farm Buildings Limited - Unit 2 Fordham House, Fordham, Ely, Cambridgeshire, Grossbritannien
- 2008-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GAYTON FARM BUILDINGS 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 2021
-
change-to-a-person-with-significant-control (2021-05-12) - PSC04
-
change-person-director-company-with-change-date (2021-05-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-04-28) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-30) - AD01
-
change-person-secretary-company-with-change-date (2020-01-30) - CH03
-
confirmation-statement-with-updates (2020-04-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-04) - TM01
-
notification-of-a-person-with-significant-control (2019-07-04) - PSC01
-
appoint-person-secretary-company-with-name-date (2019-07-04) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-04) - AD01
-
termination-secretary-company-with-name-termination-date (2019-07-04) - TM02
-
cessation-of-a-person-with-significant-control (2019-06-27) - PSC07
-
notification-of-a-person-with-significant-control (2019-06-27) - PSC02
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-11-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-16) - MR01
-
mortgage-satisfy-charge-full (2017-10-12) - MR04
-
confirmation-statement-with-updates (2017-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-11) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-28) - AA
-
change-person-director-company-with-change-date (2014-04-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
keyboard_arrow_right 2012
-
legacy (2012-05-28) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-04-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-15) - AR01
-
change-person-director-company-with-change-date (2011-05-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-01-20) - AA
-
gazette-notice-compulsary (2010-08-03) - GAZ1
-
termination-director-company-with-name (2010-10-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-13) - AR01
-
gazette-filings-brought-up-to-date (2010-10-16) - DISS40
-
change-person-director-company-with-change-date (2010-10-13) - CH01
keyboard_arrow_right 2009
-
legacy (2009-04-27) - 363a
-
legacy (2009-04-24) - 288c
keyboard_arrow_right 2008
-
resolution (2008-04-10) - RESOLUTIONS
-
legacy (2008-04-10) - 287
-
incorporation-company (2008-04-02) - NEWINC