-
KEELHAM FARM SHOP LIMITED - 21 Gargrave Road, Skipton, BD23 1UD, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06691927
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 21 Gargrave Road
- Skipton
- BD23 1UD
- England 21 Gargrave Road, Skipton, BD23 1UD, England UK
Management
- Geschäftsführung
- DOWNES, Gerard Scot
- TIDSWELL, Paul James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.09.2008
- Alter der Firma 2008-09-09 15 Jahre
- SIC/NACE
- 47110
Eigentumsverhältnisse
- Beneficial Owners
- Ms Victoria Jane Robertshaw
- -
- Keelham 2020 Llp
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- KEELHAM HALL FARM SHOP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-10-30
- Letzte Einreichung: 2021-01-30
- Jahresmeldung
- Fälligkeit: 2022-09-23
- Letzte Einreichung: 2021-09-09
-
KEELHAM FARM SHOP LIMITED Firmenbeschreibung
- KEELHAM FARM SHOP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06691927. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.09.2008 registriert. KEELHAM FARM SHOP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen KEELHAM HALL FARM SHOP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "47110" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt.Die Firma kann schriftlich über 21 Gargrave Road erreicht werden.
Jetzt sichern KEELHAM FARM SHOP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Keelham Farm Shop Limited - 21 Gargrave Road, Skipton, BD23 1UD, England, Grossbritannien
- 2008-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu KEELHAM FARM SHOP 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 2022
-
termination-director-company-with-name-termination-date (2022-05-20) - TM01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-01-04) - TM01
-
accounts-with-accounts-type-full (2021-02-04) - AA
-
confirmation-statement-with-updates (2021-09-28) - CS01
-
accounts-with-accounts-type-full (2021-10-11) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-03-14) - TM02
-
termination-director-company-with-name-termination-date (2020-03-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-05) - AD01
-
appoint-person-director-company-with-name-date (2020-03-05) - AP01
-
appoint-person-director-company-with-name-date (2020-01-27) - AP01
-
resolution (2020-01-24) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-01-22) - PSC02
-
capital-name-of-class-of-shares (2020-01-21) - SH08
-
capital-allotment-shares (2020-01-20) - SH01
-
cessation-of-a-person-with-significant-control (2020-01-20) - PSC07
-
capital-allotment-shares (2020-09-21) - SH01
-
confirmation-statement-with-updates (2020-09-23) - CS01
-
termination-director-company-with-name-termination-date (2020-10-15) - TM01
-
appoint-person-director-company-with-name-date (2020-10-15) - AP01
-
appoint-person-director-company-with-name-date (2020-12-31) - AP01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-02-05) - MR04
-
resolution (2019-02-26) - RESOLUTIONS
-
capital-cancellation-shares (2019-02-26) - SH06
-
capital-name-of-class-of-shares (2019-02-26) - SH08
-
appoint-person-director-company-with-name-date (2019-02-06) - AP01
-
termination-secretary-company-with-name-termination-date (2019-02-06) - TM02
-
change-to-a-person-with-significant-control (2019-02-06) - PSC04
-
termination-director-company-with-name-termination-date (2019-02-05) - TM01
-
capital-alter-shares-subdivision (2019-02-26) - SH02
-
capital-allotment-shares (2019-02-05) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-01) - MR01
-
cessation-of-a-person-with-significant-control (2019-02-06) - PSC07
-
capital-cancellation-shares (2019-02-27) - SH06
-
termination-director-company-with-name-termination-date (2019-11-29) - TM01
-
accounts-with-accounts-type-full (2019-11-01) - AA
-
confirmation-statement-with-updates (2019-09-18) - CS01
-
appoint-person-secretary-company-with-name-date (2019-04-17) - AP03
-
appoint-person-director-company-with-name-date (2019-04-12) - AP01
-
capital-return-purchase-own-shares (2019-02-27) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-21) - AD01
-
capital-allotment-shares (2019-03-06) - SH01
-
capital-name-of-class-of-shares (2019-02-27) - SH08
-
capital-alter-shares-subdivision (2019-02-27) - SH02
-
resolution (2019-02-27) - RESOLUTIONS
-
capital-return-purchase-own-shares (2019-03-07) - SH03
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
-
accounts-with-accounts-type-full (2018-10-16) - AA
-
mortgage-satisfy-charge-full (2018-11-26) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-11-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-31) - MR01
-
confirmation-statement-with-updates (2017-09-12) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-01-07) - AA
-
change-person-director-company-with-change-date (2016-05-04) - CH01
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
change-person-secretary-company-with-change-date (2016-05-04) - CH03
-
accounts-with-accounts-type-full (2016-11-07) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-10-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-01) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-18) - MR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-10) - MR01
-
change-person-director-company-with-change-date (2014-11-12) - CH01
-
change-person-secretary-company-with-change-date (2014-11-12) - CH03
-
accounts-with-accounts-type-full (2014-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-04-03) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-06-08) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-03) - AR01
-
accounts-with-accounts-type-full (2013-10-31) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-09) - AR01
-
certificate-change-of-name-company (2012-07-09) - CERTNM
-
change-of-name-notice (2012-07-03) - CONNOT
keyboard_arrow_right 2011
-
legacy (2011-12-13) - MG01
-
legacy (2011-11-22) - MG01
-
accounts-with-accounts-type-small (2011-10-25) - AA
-
change-person-director-company-with-change-date (2011-10-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-medium (2010-06-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-23) - AR01
-
legacy (2010-10-01) - 88(2)
keyboard_arrow_right 2009
-
legacy (2009-09-21) - 363a
-
legacy (2009-09-24) - 225
keyboard_arrow_right 2008
-
incorporation-company (2008-09-09) - NEWINC
-
legacy (2008-09-29) - 288a
-
certificate-change-of-name-company (2008-10-30) - CERTNM
-
legacy (2008-09-26) - 288b
-
legacy (2008-10-02) - 88(2)