-
BEST4HEDGING LIMITED - York House, Foxhole Road, Chorley, PR7 1NY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06911569
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- York House
- Foxhole Road
- Chorley
- PR7 1NY
- England York House, Foxhole Road, Chorley, PR7 1NY, England UK
Management
- Geschäftsführung
- CAUNCE, Stephen James
- HOW, Alexander James
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 20.05.2009
- Alter der Firma 2009-05-20 15 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- Euxton Group Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2012-05-20
- Jahresmeldung
- Fälligkeit: 2024-06-03
- Letzte Einreichung: 2023-05-20
-
BEST4HEDGING LIMITED Firmenbeschreibung
- BEST4HEDGING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06911569. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 20.05.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.05.2012.Die Firma kann schriftlich über York House erreicht werden.
Jetzt sichern BEST4HEDGING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Best4Hedging Limited - York House, Foxhole Road, Chorley, PR7 1NY, Grossbritannien
- 2009-05-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BEST4HEDGING 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
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-07-11) - AA
-
confirmation-statement-with-no-updates (2023-05-31) - CS01
-
legacy (2023-07-11) - AGREEMENT2
-
legacy (2023-07-11) - PARENT_ACC
-
legacy (2023-07-11) - GUARANTEE2
keyboard_arrow_right 2022
-
move-registers-to-sail-company-with-new-address (2022-06-08) - AD03
-
change-sail-address-company-with-new-address (2022-06-01) - AD02
-
change-to-a-person-with-significant-control (2022-05-31) - PSC05
-
confirmation-statement-with-no-updates (2022-05-31) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-03-31) - AA
-
legacy (2022-03-31) - PARENT_ACC
-
legacy (2022-03-31) - AGREEMENT2
-
legacy (2022-03-31) - GUARANTEE2
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-02-08) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-09) - MR01
-
mortgage-satisfy-charge-full (2021-02-09) - MR04
-
termination-director-company-with-name-termination-date (2021-06-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-19) - AD01
-
confirmation-statement-with-no-updates (2021-06-04) - CS01
-
accounts-with-accounts-type-small (2021-03-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-04) - CS01
-
accounts-with-accounts-type-small (2020-01-31) - AA
-
termination-director-company-with-name-termination-date (2020-07-06) - TM01
-
appoint-person-director-company-with-name-date (2020-08-19) - AP01
-
termination-secretary-company-with-name-termination-date (2020-07-06) - TM02
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-30) - CS01
-
accounts-with-accounts-type-small (2019-03-01) - AA
-
appoint-person-director-company-with-name-date (2019-07-23) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-24) - CS01
-
accounts-with-accounts-type-small (2018-04-05) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-03-24) - AA
-
change-person-secretary-company-with-change-date (2017-06-23) - CH03
-
confirmation-statement-with-updates (2017-06-25) - CS01
-
termination-secretary-company-with-name-termination-date (2017-08-08) - TM02
-
termination-director-company-with-name-termination-date (2017-08-08) - TM01
-
appoint-person-secretary-company-with-name-date (2017-08-08) - AP03
-
appoint-person-director-company-with-name-date (2017-08-08) - AP01
-
termination-director-company-with-name-termination-date (2017-11-14) - TM01
-
appoint-person-director-company-with-name-date (2017-11-14) - AP01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-10-06) - AP03
-
appoint-person-director-company-with-name-date (2016-10-06) - AP01
-
appoint-person-director-company-with-name-date (2016-09-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-29) - MR01
-
resolution (2016-09-13) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-09-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-26) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
-
termination-director-company-with-name-termination-date (2015-05-01) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-02-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
-
appoint-person-director-company-with-name (2014-03-03) - AP01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-06-19) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-01) - AA
-
capital-name-of-class-of-shares (2013-08-02) - SH08
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-05) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-31) - AR01
-
capital-allotment-shares (2012-01-24) - SH01
-
resolution (2012-01-12) - RESOLUTIONS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-20) - AA
-
appoint-person-director-company-with-name (2011-01-27) - AP01
-
change-person-director-company-with-change-date (2011-01-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-05) - AD01
-
change-person-director-company-with-change-date (2011-10-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-12-20) - AA
-
change-person-director-company-with-change-date (2011-09-19) - CH01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-06-08) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-07) - AR01
-
change-account-reference-date-company-current-extended (2010-01-22) - AA01
keyboard_arrow_right 2009
-
resolution (2009-06-18) - RESOLUTIONS
-
legacy (2009-05-28) - 287
-
legacy (2009-05-27) - 88(2)
-
incorporation-company (2009-05-20) - NEWINC