-
JOHN CLIVE ENTERPRISES LTD - 5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06622245
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 5 Lancer House Hussar Court
- Westside View
- Waterlooville
- Hampshire
- PO7 7SE
- England 5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SE, England UK
Management
- Geschäftsführung
- HILLS, Matthew Paul
- KEMPSTER, Natalie Anne-Marie
- Prokuristen
- HILLS, Matthew Paul
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.06.2008
- Alter der Firma 2008-06-17 15 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- Harwood Wealth Management Group Ltd
- Argentis Group Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-07-01
- Letzte Einreichung: 2023-06-17
-
JOHN CLIVE ENTERPRISES LTD Firmenbeschreibung
- JOHN CLIVE ENTERPRISES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06622245. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.06.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über 5 Lancer House Hussar Court erreicht werden.
Jetzt sichern JOHN CLIVE ENTERPRISES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: John Clive Enterprises Ltd - 5 Lancer House Hussar Court, Westside View, Waterlooville, Hampshire, Grossbritannien
- 2008-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu JOHN CLIVE ENTERPRISES LTD 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
-
termination-director-company-with-name-termination-date (2024-05-01) - TM01
-
appoint-person-director-company-with-name-date (2024-04-24) - AP01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-09-30) - AA
-
legacy (2023-09-30) - PARENT_ACC
-
legacy (2023-09-30) - AGREEMENT2
-
legacy (2023-09-30) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-08-21) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-13) - AA
-
gazette-filings-brought-up-to-date (2022-09-08) - DISS40
-
confirmation-statement-with-updates (2022-09-07) - CS01
-
change-to-a-person-with-significant-control (2022-09-07) - PSC05
-
gazette-notice-compulsory (2022-09-06) - GAZ1
-
legacy (2022-07-21) - PARENT_ACC
-
legacy (2022-07-21) - AGREEMENT2
-
legacy (2022-07-21) - GUARANTEE2
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-12-06) - AP01
-
termination-director-company-with-name-termination-date (2021-12-06) - TM01
-
change-account-reference-date-company-current-extended (2021-12-06) - AA01
-
confirmation-statement-with-no-updates (2021-09-17) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-16) - AA
-
legacy (2021-07-16) - PARENT_ACC
-
legacy (2021-07-16) - AGREEMENT2
-
legacy (2021-07-16) - GUARANTEE2
keyboard_arrow_right 2020
-
legacy (2020-11-05) - AGREEMENT2
-
confirmation-statement-with-updates (2020-07-24) - CS01
-
legacy (2020-11-05) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2020-08-14) - TM01
-
change-to-a-person-with-significant-control (2020-07-24) - PSC05
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-22) - AA
-
appoint-person-director-company-with-name-date (2020-08-14) - AP01
-
legacy (2020-11-30) - PARENT_ACC
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
-
legacy (2019-08-28) - PARENT_ACC
-
confirmation-statement-with-no-updates (2019-08-27) - CS01
-
legacy (2019-08-02) - GUARANTEE2
-
legacy (2019-08-02) - AGREEMENT2
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-18) - CS01
-
legacy (2018-07-31) - AGREEMENT2
-
legacy (2018-07-31) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
legacy (2018-08-07) - PARENT_ACC
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-20) - AA
-
change-account-reference-date-company-previous-shortened (2017-01-27) - AA01
-
confirmation-statement-with-updates (2017-06-21) - CS01
-
legacy (2017-08-04) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-09-07) - AA
-
legacy (2017-09-07) - GUARANTEE2
-
appoint-person-secretary-company-with-name-date (2017-12-13) - AP03
-
legacy (2017-08-04) - PARENT_ACC
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-12-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-08) - AR01
-
change-sail-address-company-with-old-address-new-address (2016-07-08) - AD02
-
appoint-person-director-company-with-name-date (2016-06-14) - AP01
-
termination-director-company-with-name-termination-date (2016-06-14) - TM01
-
termination-secretary-company-with-name-termination-date (2016-06-14) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-14) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
change-sail-address-company-with-old-address-new-address (2015-11-18) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-23) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-28) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-07-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
-
move-registers-to-sail-company (2010-07-08) - AD03
-
change-sail-address-company (2010-07-08) - AD02
-
change-person-director-company-with-change-date (2010-07-08) - CH01
-
appoint-person-secretary-company-with-name (2010-05-04) - AP03
-
capital-allotment-shares (2010-02-15) - SH01
-
accounts-with-accounts-type-dormant (2010-12-22) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-09-14) - AA
-
legacy (2009-08-07) - 363a
-
legacy (2009-07-13) - 225
keyboard_arrow_right 2008
-
incorporation-company (2008-06-17) - NEWINC