-
WESTHOPE RESIDENTIAL CARE HOMES LIMITED - 2nd Floor 110 Cannon Street, London, EC4N 6EU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06913970
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor 110 Cannon Street
- London
- EC4N 6EU 2nd Floor 110 Cannon Street, London, EC4N 6EU UK
Management
- Geschäftsführung
- BEER, Paul
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.05.2009
- Gelöscht am:
- 2021-06-23
- SIC/NACE
- 87900
Eigentumsverhältnisse
- Beneficial Owners
- Mr Paul Beer
- Mr Paul Beer
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2019-02-28
- Letzte Einreichung: 2017-05-31
- lezte Bilanzhinterlegung
- 2012-05-22
- Jahresmeldung
- Fälligkeit: 2019-12-31
- Letzte Einreichung: 2018-12-17
-
WESTHOPE RESIDENTIAL CARE HOMES LIMITED Firmenbeschreibung
- WESTHOPE RESIDENTIAL CARE HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06913970. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 22.05.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87900" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/05/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 22.05.2012.Die Firma kann schriftlich über 2Nd Floor 110 Cannon Street erreicht werden.
Jetzt sichern WESTHOPE RESIDENTIAL CARE HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Westhope Residential Care Homes Limited - 2nd Floor 110 Cannon Street, London, EC4N 6EU, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WESTHOPE RESIDENTIAL CARE HOMES 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
-
liquidation-in-administration-move-to-dissolution (2021-03-23) - AM23
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-02-05) - AM19
-
liquidation-in-administration-progress-report (2020-09-30) - AM10
-
liquidation-in-administration-progress-report (2020-03-17) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-09-18) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-05-13) - AM06
-
liquidation-in-administration-proposals (2019-04-26) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-07) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-04) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-03-03) - AM01
-
termination-director-company-with-name-termination-date (2019-02-19) - TM01
-
termination-secretary-company-with-name-termination-date (2019-02-19) - TM02
-
appoint-person-director-company-with-name-date (2019-02-12) - AP01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-10-17) - AP03
-
termination-secretary-company-with-name-termination-date (2018-10-17) - TM02
-
change-sail-address-company-with-new-address (2018-10-17) - AD02
-
termination-director-company-with-name-termination-date (2018-10-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-20) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-30) - AD01
-
appoint-person-secretary-company-with-name (2018-08-28) - AP03
-
appoint-person-secretary-company-with-name-date (2018-08-22) - AP03
-
change-account-reference-date-company-current-shortened (2018-10-17) - AA01
-
confirmation-statement-with-updates (2018-09-21) - CS01
-
capital-allotment-shares (2018-10-17) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-13) - AD01
-
termination-director-company (2018-10-18) - TM01
-
termination-director-company-with-name-termination-date (2018-10-24) - TM01
-
confirmation-statement-with-updates (2018-10-24) - CS01
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
termination-secretary-company-with-name-termination-date (2018-08-17) - TM02
-
termination-secretary-company-with-name-termination-date (2018-12-13) - TM02
-
appoint-person-secretary-company-with-name-date (2018-12-14) - AP03
-
confirmation-statement-with-updates (2018-12-17) - CS01
-
change-sail-address-company-with-old-address-new-address (2018-12-18) - AD02
-
confirmation-statement-with-updates (2018-10-17) - CS01
-
appoint-person-director-company-with-name-date (2018-08-17) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-17) - MR01
-
confirmation-statement-with-no-updates (2018-05-25) - CS01
-
accounts-with-accounts-type-micro-entity (2018-02-07) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-17) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-09) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
mortgage-satisfy-charge-full (2015-09-16) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-06) - AR01
-
change-person-secretary-company-with-change-date (2014-08-06) - CH03
-
change-person-director-company-with-change-date (2014-08-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-09) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-04) - AR01
-
termination-director-company-with-name (2012-06-04) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-28) - AR01
-
termination-director-company-with-name (2011-06-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-02-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-24) - AR01
-
change-person-director-company-with-change-date (2010-05-24) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-03) - 288a
-
legacy (2009-06-18) - 288a
-
legacy (2009-09-02) - 288b
-
incorporation-company (2009-05-22) - NEWINC