-
THE ALCHEMIST BAR & RESTAURANT LIMITED - The Alchemist, Chadsworth House, Wilmslow Road, Handforth, SK9 3HP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06957833
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Alchemist, Chadsworth House
- Wilmslow Road
- Handforth
- SK9 3HP
- England The Alchemist, Chadsworth House, Wilmslow Road, Handforth, SK9 3HP, England UK
Management
- Geschäftsführung
- BURVILLE, Mark Francis
- MITCHELL, Paul
- POTTS, Simon
- ROBERTS, Jeremy Kevin
- STEWART, Victoria
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 09.07.2009
- Alter der Firma 2009-07-09 14 Jahre
- SIC/NACE
- 56101
Eigentumsverhältnisse
- Beneficial Owners
- Buttercup Bidco Td
- Buttercup Bidco Td
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- NEW WORLD BAR COMPANY LIMITED
- Rechtsträger-Kennung (LEI)
- 213800AUAT2118PDLG75
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-05-01
- Jahresmeldung
- Fälligkeit: 2023-05-15
- Letzte Einreichung: 2022-05-01
-
THE ALCHEMIST BAR & RESTAURANT LIMITED Firmenbeschreibung
- THE ALCHEMIST BAR & RESTAURANT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06957833. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 09.07.2009 registriert. THE ALCHEMIST BAR & RESTAURANT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NEW WORLD BAR COMPANY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "56101" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.05.2012.Die Firma kann schriftlich über The Alchemist, Chadsworth House erreicht werden.
Jetzt sichern THE ALCHEMIST BAR & RESTAURANT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The Alchemist Bar & Restaurant Limited - The Alchemist, Chadsworth House, Wilmslow Road, Handforth, SK9 3HP, Grossbritannien
- 2009-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE ALCHEMIST BAR & RESTAURANT 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
-
confirmation-statement-with-no-updates (2022-05-12) - CS01
-
accounts-with-accounts-type-full (2022-08-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-09-20) - MR01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-03-17) - MR04
-
accounts-with-accounts-type-full (2021-12-21) - AA
-
accounts-with-accounts-type-full (2021-04-17) - AA
-
confirmation-statement-with-no-updates (2021-05-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-12) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-08-08) - AA
-
appoint-person-director-company-with-name-date (2019-06-23) - AP01
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-04) - AD01
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
-
termination-director-company-with-name-termination-date (2018-05-02) - TM01
-
termination-director-company-with-name-termination-date (2018-04-24) - TM01
-
termination-secretary-company-with-name-termination-date (2018-04-24) - TM02
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-05) - TM01
-
appoint-person-director-company-with-name-date (2017-01-05) - AP01
-
accounts-with-accounts-type-full (2017-08-21) - AA
-
appoint-person-director-company-with-name-date (2017-08-22) - AP01
-
confirmation-statement-with-updates (2017-05-14) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2016-11-03) - MR01
-
change-person-director-company-with-change-date (2016-10-28) - CH01
-
accounts-with-accounts-type-full (2016-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-12) - AR01
-
accounts-with-accounts-type-full (2016-01-05) - AA
keyboard_arrow_right 2015
-
resolution (2015-06-05) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-04) - MR01
-
change-person-director-company-with-change-date (2015-07-03) - CH01
-
mortgage-satisfy-charge-full (2015-05-20) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-12-09) - AA
-
change-registered-office-address-company-with-date-old-address (2014-04-07) - AD01
-
appoint-person-director-company-with-name (2014-07-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-13) - AA
-
change-person-director-company-with-change-date (2014-02-04) - CH01
-
change-person-director-company-with-change-date (2014-01-07) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-05) - AA
-
certificate-change-of-name-company (2012-08-31) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-11) - AA
keyboard_arrow_right 2010
-
resolution (2010-01-12) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2010-08-13) - AP03
-
termination-secretary-company-with-name (2010-08-13) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-27) - AR01
-
appoint-person-director-company-with-name (2010-10-04) - AP01
-
appoint-person-director-company-with-name (2010-10-05) - AP01
-
certificate-change-of-name-company (2010-12-13) - CERTNM
keyboard_arrow_right 2009
-
capital-allotment-shares (2009-12-22) - SH01
-
capital-variation-of-rights-attached-to-shares (2009-12-22) - SH10
-
capital-name-of-class-of-shares (2009-12-22) - SH08
-
certificate-change-of-name-company (2009-09-15) - CERTNM
-
legacy (2009-08-18) - 225
-
legacy (2009-08-18) - 287
-
legacy (2009-08-08) - 88(2)
-
legacy (2009-08-08) - 123
-
legacy (2009-08-08) - 122
-
incorporation-company (2009-07-09) - NEWINC
-
resolution (2009-08-08) - RESOLUTIONS